REALISTIC SECURITY PROPOSALS LIMITED
Company Documents
Date | Description |
---|---|
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/06/1419 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O DODGSON & CO THE MEREDITH BUILDING 23-33 REFORM STREET, HULL EAST YORKSHIRE HU2 8EF |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
01/06/071 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | LOCATION OF REGISTER OF MEMBERS |
19/05/0619 May 2006 | LOCATION OF DEBENTURE REGISTER |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: THE MEREDITH BUILDING 21-33 REFORM STREET HULL EAST YORKSHIRE HU2 8EF |
09/06/059 June 2005 | NEW SECRETARY APPOINTED |
09/06/059 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | COMPANY NAME CHANGED INVERBASE LIMITED CERTIFICATE ISSUED ON 06/06/05 |
24/05/0524 May 2005 | DIRECTOR RESIGNED |
24/05/0524 May 2005 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
24/05/0524 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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