RPSR LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Termination of appointment of Alexander Ernest Watson as a director on 2024-03-12

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Cessation of Richard James Stuart Gillgrass as a person with significant control on 2023-04-02

View Document

04/05/234 May 2023 Notification of a person with significant control statement

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Satisfaction of charge 107044180001 in full

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 ADOPT ARTICLES 04/06/2019

View Document

26/06/1926 June 2019 SUB-DIVISION 04/06/19

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHARLES CLAYTON / 25/02/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF PETER WILLIAM CHARLES CLAYTON AS A PSC

View Document

21/06/1721 June 2017 ADOPT ARTICLES 14/06/2017

View Document

19/06/1719 June 2017

View Document

19/06/1719 June 2017

View Document

19/06/1719 June 2017

View Document

19/06/1719 June 2017

View Document

19/06/1719 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 50007

View Document

15/06/1715 June 2017 14/06/17 STATEMENT OF CAPITAL GBP 50000

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107044180001

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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