RPS MECHANICAL SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Notice to Registrar of Companies of Notice of disclaimer |
07/01/257 January 2025 | Total exemption full accounts made up to 2024-10-28 |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-11-06 |
06/11/246 November 2024 | Declaration of solvency |
06/11/246 November 2024 | Appointment of a voluntary liquidator |
28/10/2428 October 2024 | Annual accounts for year ending 28 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-10-31 |
23/02/2323 February 2023 | Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-09 with updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES |
18/07/1918 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/03/1624 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049265130001 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049265130001 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL RYLAND JONES |
15/10/0815 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | DIRECTOR APPOINTED MR MICHAEL RYLAND-JONES |
29/09/0829 September 2008 | SECRETARY APPOINTED CAROLINE LOUISE KEMPTON |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/03/0827 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RYLAND JONES / 04/03/2008 |
15/03/0815 March 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL RYLAND JONES / 01/07/2007 |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0527 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | SECRETARY RESIGNED |
01/12/031 December 2003 | NEW SECRETARY APPOINTED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED |
20/10/0320 October 2003 | SECRETARY RESIGNED |
20/10/0320 October 2003 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
20/10/0320 October 2003 | DIRECTOR RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RPS MECHANICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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