RPS HEALTH IN BUSINESS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

20/11/2420 November 2024 Termination of appointment of James David Lovell as a director on 2024-11-19

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

03/11/233 November 2023 Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02

View Document

03/11/233 November 2023 Appointment of Mr James David Lovell as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of Andrew James Gillespie as a director on 2023-11-02

View Document

03/11/233 November 2023 Termination of appointment of William Brownlie as a director on 2023-11-02

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/06/2312 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

15/03/2315 March 2023 Termination of appointment of Judith Cottrell as a director on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr Andrew James Gillespie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr William Brownlie as a director on 2023-02-28

View Document

15/03/2315 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a director on 2022-02-04

View Document

08/02/228 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR GARY YOUNG

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS JUDITH COTTRELL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID JOSEPH GORMLEY

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROWE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ROWE

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED RPS OCCUPATIONAL HEALTH LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR NICHOLAS ROWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HEARNE

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 213 GEORGE STREET ABERDEEN AB25 1HY

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 CHANGE OF NAME 24/01/2014

View Document

11/02/1411 February 2014 COMPANY NAME CHANGED ARK OCCUPATIONAL HEALTH LIMITED CERTIFICATE ISSUED ON 11/02/14

View Document

20/01/1420 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED DR ALAN STEPHEN HEARNE

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR NICHOLAS ROWE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHEPHERD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON SHEPHERD

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHEPHERD

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR GARY RICHARD YOUNG

View Document

31/01/1331 January 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1122 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON ANDREW ALLISON SHEPHERD / 18/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HAMILTON SHEPHERD / 18/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE HAMILTON SHEPHERD / 18/03/2010

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GORDON ANDREW ALLISON SHEPHERD / 18/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 6 BON ACCORD CRESCENT LANE ABERDEEN ABERDEENSHIRE AB11 6DF

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTIC OF MORT/CHARGE *****

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 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