RPLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/03/251 March 2025 Appointment of Ms Jane Frances Hounsome as a director on 2025-03-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-03-21 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2023-03-25

View Document

19/03/2319 March 2023 Director's details changed for Mr John Bosco Ridge on 2023-03-07

View Document

19/03/2319 March 2023 Change of details for Mr John Bosco Ridge as a person with significant control on 2022-05-01

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from PO Box SL4 5LG 6 Stephenson Drive Stephenson Drive Windsor SL4 5LG United Kingdom to 43 Eastgate Hornsea HU18 1LP on 2022-05-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BOSCO RIDGE / 12/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 15 ENNERDALE ROAD READING BERKSHIRE RG2 7HH

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 73 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1BY UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY CHILTERN SECRETARIES LIMITED

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

13/10/1113 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDGE / 08/08/2010

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHILTERN SECRETARIES LIMITED / 08/08/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 COMPANY NAME CHANGED WINDESKTOPSITE LIMITED CERTIFICATE ISSUED ON 28/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 15 ENNERDALE ROAD READING RG2 7HH

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

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