RPS ENGINEERING MANAGEMENT LTD

Company Documents

DateDescription
06/12/246 December 2024 Registered office address changed from 6-10 Queensway Stem Lane Industrial Estate New Milton Hampshire BH25 5NN England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-12-06

View Document

29/10/2429 October 2024 Appointment of a liquidator

View Document

11/07/2411 July 2024 Order of court to wind up

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/01/2429 January 2024 Appointment of Mr Abraham Hochshtaedt as a director on 2023-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Cessation of Brenda May Davis as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Termination of appointment of Brenda May Davis as a director on 2022-12-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/07/217 July 2021 Appointment of Mrs Brenda May Davis as a director on 2021-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 DISS40 (DISS40(SOAD))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/03/2015 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ALAN DAVIS / 04/02/2020

View Document

02/02/202 February 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035888800001

View Document

25/02/1925 February 2019 31/12/18 STATEMENT OF CAPITAL GBP 1500000

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/10/175 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM UNIT 7 SCHOOL LANE HAMBLE SOUTHAMPTON SO31 4JD ENGLAND

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MAY DAVIS

View Document

22/12/1622 December 2016 15/12/16 STATEMENT OF CAPITAL GBP 100000

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035888800001

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM C/O MR R SMITH 36 STOCKBRIDGE ROAD ELLOUGHTON BROUGH NORTH HUMBERSIDE HU15 1HN

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROYSTON SMITH

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR RAY ALAN DAVIS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

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

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

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

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE SMITH / 27/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON PAUL SMITH / 27/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 1 GREYHOUND CLOSE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2WU

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: ST. JOHNS CENTRE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4QU

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information