THE RAILWAY PERFORMANCE SOCIETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

12/05/2512 May 2025 Termination of appointment of David Stannard as a director on 2025-05-10

View Document

03/03/253 March 2025 Micro 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

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

12/05/2412 May 2024 Termination of appointment of Michael John Rowe as a director on 2024-05-11

View Document

17/03/2417 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Stephen Griffin as a director on 2023-05-20

View Document

23/05/2323 May 2023 Termination of appointment of John Michael Joseph Bruce as a director on 2023-05-20

View Document

23/05/2323 May 2023 Appointment of Mr Nigel Ian Smedley as a director on 2023-05-20

View Document

10/03/2310 March 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

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

View Accounts

21/10/2121 October 2021 Termination of appointment of Baard Covington as a director on 2021-10-18

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR BAARD COVINGTON

View Document

19/04/2019 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HOBBS

View Document

19/04/2019 April 2020 DIRECTOR APPOINTED MR RICHARD DAVID NEVILLE-CARLE

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLETT

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR RICHARD JOHN HOWLETT

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 28 DOWNSVIEW AVENUE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4PS

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JOHN RISHTON

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JOHN LAWRENCE RISHTON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/05/1622 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLETT

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR NIGEL FRANK PRICE

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MARTIN DAVID ROBERTSON

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT

View Document

22/07/1522 July 2015 17/07/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 17/07/14 NO MEMBER LIST

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 17/07/13 NO MEMBER LIST

View Document

07/03/137 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 17/07/12 NO MEMBER LIST

View Document

06/03/126 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 17/07/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JOHN MICHAEL JOSEPH BRUCE

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED RICHARD JOHN HOWLETT

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR BAARD COVINGTON

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BARRETT / 01/01/2010

View Document

20/07/1020 July 2010 17/07/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRADDOCK SAGE / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAARD COVINGTON / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHLEY / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROWE / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STANNARD / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MALCOLM SMITH / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAURENCE UMPLEBY / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ALLDAY HOBBS / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY ALLSOPP / 01/01/2010

View Document

29/03/1029 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 01/01/2006

View Document

27/07/0927 July 2009 ANNUAL RETURN MADE UP TO 17/07/09

View Document

09/03/099 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 ADOPT ARTICLES 01/11/2008

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 17/07/08

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 24 QUEEN SQUARE BATH SOMERSET BA1 2HY

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED BAARD COVINGTON

View Document

17/06/0817 June 2008 SECRETARY APPOINTED PETER MALCOLM SMITH

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED IAN LAURENCE UMPLEBY

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED MICHAEL JOHN ROWE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY FRANK COLLINS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY HARTILL

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL SMEDLEY

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BULL

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DR DAVID STANNARD

View Document

09/04/089 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 ANNUAL RETURN MADE UP TO 17/07/07

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 ANNUAL RETURN MADE UP TO 17/07/06

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 ARTICLES OF ASSOCIATION

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 ANNUAL RETURN MADE UP TO 17/07/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 17/07/04

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 ANNUAL RETURN MADE UP TO 17/07/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

17/07/0217 July 2002 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