R P S SERVICES LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

20/01/1420 January 2014 TERMINATE SEC APPOINTMENT

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY JACK MAUNDERS

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JACK HENRY MAUNDERS / 25/11/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY MAUNDERS / 27/02/2011

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 10 CLAREMONT ROAD SURBITON SURREY KT6 4QU

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S PARTICULARS ROBERT SCHMID

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

10/12/0210 December 2002 S366A DISP HOLDING AGM 12/03/02 S252 DISP LAYING ACC 12/03/02 S386 DISP APP AUDS 12/03/02

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: THE COURTYARD RIVER WAY UCKFIELD EAST SUSSEX TN22 1SL

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED ASHLEY 039 LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

27/02/0227 February 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