Advanced company searchLink opens in new window

RPS DESIGN LIMITED

Company number 01579945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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