R P GENERATORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/03/2330 March 2023 Change of details for Mr Robert Cecil Linton as a person with significant control on 2020-01-20

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/19

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/04/18

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERS

View Document

18/04/1918 April 2019 CESSATION OF PAUL LEE SANDERS AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

24/01/1924 January 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

30/05/1830 May 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

13/12/1713 December 2017 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

06/06/176 June 2017 29/04/17 STATEMENT OF CAPITAL GBP 3.00

View Document

31/05/1731 May 2017 ADOPT ARTICLES 29/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY LINTON / 11/11/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 1 TT TRADING EST HATTERS LANE CHIPPING SODBURY BRISTOL BS37 6AA ENGLAND

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MRS WENDY LINTON

View Document

04/04/164 April 2016 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