R.T.P.I. SERVICES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2121 January 2021 CESSATION OF JACQUELINE REES AS A PSC

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE REES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MANLEY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA ALVEY

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCDONIC

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARDSON

View Document

30/05/1930 May 2019 CESSATION OF BARBARA NICOLETTE ALVEY AS A PSC

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CESSATION OF TRUDI MARGARET ELLIOTT AS A PSC

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RICHARD LYGO PATRICK

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR TRUDI ELLIOTT

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA NICOLETTE ALVEY

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDI MARGARET ELLIOTT

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE REES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL TOWN PLANNING INSTITUTE

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PLUCK

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MS BARBARA NICOLETTE ALVEY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HAYWARD PLUCK / 06/07/2015

View Document

26/08/1526 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR PHILLIP HAYWARD PLUCK

View Document

06/07/156 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SARA DRAKE

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS JACQUELINE REES

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY IAN DONALD

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN DONALD

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENNETT / 01/04/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR PHILIP NOEL MANLEY

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WILBRAHAM

View Document

31/07/1231 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BYTHEWAY

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUE PERCY

View Document

21/06/1121 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MS TRUDI ELLIOTT

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN WILBRAHAM / 14/06/2011

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT UPTON

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE PERCY / 20/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR PETER BENNETT

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED SARA KAYE DRAKE LOGGED FORM

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH MITCHELL

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR IAN JAMES DONALD

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY KEITH MITCHELL

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR IAN JAMES DONALD

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR ALISON ALSBURY

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED ALISON KATHERINE ALSBURY

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT UPTON / 21/07/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9619 December 1996 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED ROYAL TOWN PLANNING INSTITUTE SE RVICES LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/06/9125 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/01/9026 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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