RPS CONTRACTS MIDLANDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-10-31 |
08/11/238 November 2023 | Change of details for Mr David Walter Ford as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Change of details for Mr Robert Edward Goulding as a person with significant control on 2023-11-08 |
08/11/238 November 2023 | Change of details for Mr Stuart Farnell as a person with significant control on 2023-11-08 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
11/10/2311 October 2023 | Notification of David Walter Ford as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Notification of Stuart Farnell as a person with significant control on 2023-10-11 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
18/10/2218 October 2022 | Director's details changed for Mr Robert Edward Goulding on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mr Stuart Farnell on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Mr Robert Edward Goulding as a person with significant control on 2022-10-18 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 1 STANMORE GROVE HALESOWEN WEST MIDLANDS B62 0HG |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
09/01/189 January 2018 | 31/10/17 UNAUDITED ABRIDGED |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM KNIGHTON HOUSE 62 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT 2, LONG LANE INDUSTRIAL ESTATE LONG LANE HALESOWEN WEST MIDLANDS B62 9LD UNITED KINGDOM |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART FARNELL / 14/02/2017 |
15/03/1715 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD GOULDING / 14/02/2017 |
12/01/1712 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098330830001 |
11/11/1611 November 2016 | COMPANY NAME CHANGED RESOLUTE UTILITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/11/16 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
12/03/1612 March 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/10/1520 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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