- Company Overview for RPS DESIGN LIMITED (01579945)
- Filing history for RPS DESIGN LIMITED (01579945)
- People for RPS DESIGN LIMITED (01579945)
- Charges for RPS DESIGN LIMITED (01579945)
- More for RPS DESIGN LIMITED (01579945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2018 | TM02 | Termination of appointment of Nicholas Rowe as a secretary on 4 December 2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Trevor Matthew Hoyle as a director on 9 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
01 Sep 2017 | TM01 | Termination of appointment of Alan Stephen Hearne as a director on 31 August 2017 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
06 Nov 2015 | AP01 | Appointment of Mr Trevor Matthew Hoyle as a director on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Ms Judith Cottrell as a director on 6 November 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013 | |
03 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
28 Mar 2012 | CH03 | Secretary's details changed for Mr Nicholas Rowe on 28 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Centurion Court, 85 Milton Park Abingdon Oxon OX14 4RY on 26 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Gary Richard Young on 14 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Dr Alan Stephen Hearne on 9 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |