THE RAILWAY PERFORMANCE SOCIETY FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of David Stannard as a director on 2025-05-10

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

12/05/2412 May 2024 Termination of appointment of Michael John Rowe as a director on 2024-05-11

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

23/05/2323 May 2023 Appointment of Mr Stephen Griffin as a director on 2023-05-20

View Document

23/05/2323 May 2023 Termination of appointment of John Michael Joseph Bruce as a director on 2023-05-20

View Document

23/05/2323 May 2023 Appointment of Mr Nigel Ian Smedley as a director on 2023-05-20

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Baard Covington as a director on 2021-10-18

View Document

14/03/2114 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR LEE ANTHONY ALLSOPP

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

22/03/1822 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JOHN RISHTON

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 28 DOWNSVIEW AVENUE STORRINGTON WEST SUSSEX RH20 4PS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY PETER SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MR DAVID JOHN LLOYD-ROBERTS

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL FRANK PRICE / 21/05/2016

View Document

22/05/1622 May 2016 DIRECTOR APPOINTED MR NIGEL IAN SMEDLEY

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT

View Document

10/12/1510 December 2015 09/12/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT

View Document

24/03/1524 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 09/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED DR NIGEL FRANK PRICE

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOHN LAWRENCE RISHTON

View Document

09/12/139 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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