RSK PROJECT SERVICES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/04/254 April 2025

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

15/09/2415 September 2024 Registration of charge 029016710020, created on 2024-09-06

View Document

03/09/243 September 2024 Appointment of Mrs Abigail Sarah Draper as a director on 2024-08-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-04-02

View Document

27/02/2427 February 2024

View Document

27/02/2427 February 2024

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023

View Document

16/03/2316 March 2023 Audit exemption subsidiary accounts made up to 2022-04-03

View Document

16/03/2316 March 2023

View Document

10/05/2210 May 2022 Appointment of Ms Sarah Anne Louise Mogford as a director on 2022-05-10

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR ALAN RYDER / 04/05/2020

View Document

05/12/195 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029016710017

View Document

16/08/1916 August 2019 SECRETARY APPOINTED SALLY EVANS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MILLS

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN MILLS

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 14/08/2017

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710012

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710014

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710013

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029016710015

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029016710016

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029016710015

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR STEVEN GEOFFREY MILLS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/17

View Document

17/11/1717 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/02/16

View Document

31/08/1731 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029016710014

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 03/04/16

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029016710013

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029016710012

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/02/2012

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

03/06/103 June 2010 DEED OF AMENDMENT 13/05/2010

View Document

02/03/102 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLACE PRATT / 01/02/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED SECRETARY ALASDAIR RYDER

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL BIRD

View Document

23/07/0923 July 2009 SECRETARY APPOINTED STEVEN MILLS

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR RUTH ALLEN

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED RUTH ALLEN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED DR. DANIEL PAUL CHARLES BIRD

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 21-22 PARK WAY, NEWBURY, BERKSHIRE, RG14 1EE

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED RSK ENSR PROJECT SERVICES LIMITE D CERTIFICATE ISSUED ON 24/01/07

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 COMPANY NAME CHANGED RSK ENSR SHEAR LIMITED CERTIFICATE ISSUED ON 03/04/06

View Document

14/02/0614 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 37 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/043 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 46 HIGH STREET ORPINGTON KENT BR6 0JQ

View Document

17/09/0317 September 2003 COMPANY NAME CHANGED SHEAR MANAGEMENT LTD CERTIFICATE ISSUED ON 17/09/03

View Document

29/07/0329 July 2003 AUDITOR'S RESIGNATION

View Document

26/07/0326 July 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

16/07/0316 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0325 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ADOPT MEM AND ARTS 12/09/00

View Document

27/09/0027 September 2000 COMPANY NAME CHANGED R W MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED R.W. MANAGEMENT LTD CERTIFICATE ISSUED ON 03/07/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED ROBERT WEST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/02/00

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

21/11/9921 November 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/08/9610 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9613 March 1996 RETURN MADE UP TO 23/02/96; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 RETURN MADE UP TO 23/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 401 ST JOHN STREET, LONDON, EC1V 4LH

View Document

16/05/9416 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 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