RCP SERVICE CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

16/07/2416 July 2024 Appointment of Mr Christopher Gregory as a director on 2024-07-16

View Document

20/06/2420 June 2024 Registered office address changed from Unit 5 Camp Industrial Estate Milton Common Thame OX9 2NP England to Unit 15 Camp Industrial Estate Milton Common Thame OX9 2NP on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Robert Day as a director on 2024-03-11

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

02/03/232 March 2023 Registered office address changed from The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England to Unit 5 Camp Industrial Estate Milton Common Thame OX9 2NP on 2023-03-02

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY PICKETT

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAY

View Document

04/01/194 January 2019 CESSATION OF ROBIN CHARLES PICKETT AS A PSC

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ROBERT DAY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR KARINA WILLIAMSON

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN PICKETT

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DOUET

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBIN PICKETT

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 02/01/2019

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 24/03/2017

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM CHARTERFORD HOUSE, 75 LONDON ROAD, HEADINGTON OXFORD OX3 9BB

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/04/1629 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/04/1528 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES PICKETT / 15/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ALEXANDRA DOUET / 15/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN CHARLES PICKETT / 15/06/2012

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/04/1112 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KARINA PICKETT / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 03/02/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 1006

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINA PICKETT / 22/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIMBERLEY PICKETT / 22/03/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MS CATHERINE ALEXANDRA DOUET

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARINA PICKETT / 23/03/2007

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY PICKETT / 23/03/2007

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

10/07/0510 July 2005 £ NC 1000/1500 21/06/0

View Document

10/07/0510 July 2005 NC INC ALREADY ADJUSTED 21/06/05

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 REGISTERED OFFICE CHANGED ON 01/07/05 FROM: UNIT 15 CAMP INDUSTRIAL ESTATE RYCOTE LANE, MILTON COMMON THAME OXFORDSHIRE OX9 2NP

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED RCP SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

14/01/0214 January 2002 COMPANY NAME CHANGED R C P VEHICLE HIRE LIMITED CERTIFICATE ISSUED ON 14/01/02

View Document

20/11/0120 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: UNIT 15, CAMP INDUSTRIAL ESTATE RYCOTE LANE, MILTON COMMON THAME OXFORDSHIRE OX9 2NP

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 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