RSK UTILITY CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

25/03/2525 March 2025 Accounts for a small company made up to 2024-03-31

View Document

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

View Document

16/09/2416 September 2024 Registration of charge 115569090002, created on 2024-09-06

View Document

02/04/242 April 2024 Certificate of change of name

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-30

View Document

20/09/2320 September 2023 Registration of charge 115569090001, created on 2023-09-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

07/09/237 September 2023 Change of details for Cx Group Holdings Limited as a person with significant control on 2023-04-05

View Document

07/09/237 September 2023 Director's details changed for Mr Keir Simon Spiller on 2023-09-07

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Director's details changed for Elliot Samuel Hodges on 2023-06-09

View Document

06/04/236 April 2023 Appointment of Thomas George James Barton as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Ian Harry Strudwick as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Elliot Samuel Hodges as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mrs Abigail Sarah Draper as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Sally Evans as a secretary on 2023-03-31

View Document

06/04/236 April 2023 Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR England to Spring Lodge 172 Chester Road Helsby Frodsham Cheshire WA6 0AR on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Paul James Hardy as a director on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Keir Spiller as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from Unit a9, Moorside Business Park Moorside Colchester CO1 2ZF England to 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR on 2023-04-05

View Document

05/04/235 April 2023 Notification of Cx Group Holdings Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Paul James Hardy as a person with significant control on 2023-03-31

View Document

13/03/2313 March 2023 Registered office address changed from L J Rose Accounting 9 Park Lane Business Centre Park Lane, Langham Colchester CO4 5WR United Kingdom to Unit a9, Moorside Business Park Moorside Colchester CO1 2ZF on 2023-03-13

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Keir Simon Spiller on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR SIMON SPILLER / 11/12/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES HARDY

View Document

01/10/181 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/10/2018

View Document

10/09/1810 September 2018 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information