RAILWAY PROJECT SERVICES CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-05-02 with updates |
18/06/2518 June 2025 | Notification of Railway Project Services Holdings Ltd as a person with significant control on 2024-09-27 |
18/06/2518 June 2025 | Cessation of Joe Whalen as a person with significant control on 2024-09-27 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Certificate of change of name |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with updates |
18/04/2318 April 2023 | Change of share class name or designation |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Appointment of Mr Daniel Whalen as a secretary on 2022-12-12 |
16/12/2216 December 2022 | Termination of appointment of Peter Whalen as a secretary on 2022-12-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-02 with updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | SECRETARY APPOINTED MR PETER WHALEN |
20/06/1920 June 2019 | APPOINTMENT TERMINATED, SECRETARY HENRY COOKLIN |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM FLAT 1 KNIGHTON COURT KNIGHTON PARK ROAD LEICESTER LEICESTERSHIRE LE2 1ZB ENGLAND |
12/02/1912 February 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 100 |
11/02/1911 February 2019 | ADOPT ARTICLES 01/02/2019 |
11/02/1911 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/11/1823 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
04/06/174 June 2017 | SECRETARY APPOINTED MR HENRY COOKLIN |
22/05/1722 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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