RAILWAY SIGNALLING AND OPERATIONS CONSULTANTS LIMITED

Company Documents

DateDescription
03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WRIGHT / 20/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WRIGHT / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY GEORGE WRIGHT

View Document

05/12/085 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM:
75 ALLERTON HILL
CHAPEL ALLERTON
LEEDS
LS7 3QB

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM:
431 MEANWOOD ROAD
LEEDS
YORKSHIRE
LS7 2LW

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

20/11/9720 November 1997 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