RSPS CONSULTANCY LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 1 WOODCROFT ROAD WYLAM NORTHUMBERLAND NE41 8DJ ENGLAND

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT SEAN SHAW / 13/08/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ACOMB COTTAGE HOLEYN HALL ROAD WYLAM NORTHUMBERLAND NE41 8BE ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN SHAW / 01/11/2015

View Document

16/03/1616 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 1 CASTLE HILL COTTAGES CRAWCROOK LANE WYLAM NORTHUMBERLAND NE41 8JE

View Document

27/01/1627 January 2016 CURREXT FROM 31/01/2016 TO 05/04/2016

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN SHAW / 09/10/2013

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 1 CASTLE HILL COTTAGES CRAWCROOK LANE WYLAM NORTHUMBERLAND NE41 8JE ENGLAND

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM WYLAM TEA SHOP MAIN STREET WYLAM NORTHUMBERLAND NE41 8AQ ENGLAND

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company