Advanced company searchLink opens in new window

RPSL LIMITED

Company number 01684658

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)
19 Jul 2018 TM01 Termination of appointment of Nigel Roland Noah Gooch as a director on 28 June 2018
26 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
10 Aug 2017 AP01 Appointment of Mr Richard Curtis Stock as a director on 22 June 2017
24 Jul 2017 TM01 Termination of appointment of Frank Leslie Walton as a director on 22 June 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50,000
16 May 2016 CH01 Director's details changed for Patrick Valere Maria Jerome Masels on 16 May 2016
14 Jul 2015 AP01 Appointment of Patrick Valere Maria Jerome Masels as a director on 25 June 2015
14 Jul 2015 TM01 Termination of appointment of Christopher Miles Bertram King as a director on 25 June 2015
20 May 2015 AA Full accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50,000
15 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
20 Mar 2014 AA Full accounts made up to 31 December 2013
11 Sep 2013 AP01 Appointment of Nigel Roland Noah Gooch as a director
27 Aug 2013 AP01 Appointment of Frank Leslie Walton as a director
27 Aug 2013 TM01 Termination of appointment of Alan Holyoake as a director
27 Aug 2013 TM01 Termination of appointment of Brian Trotter as a director
25 Jun 2013 AA Full accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Alan Manfred Hollyoake on 19 April 2013
17 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AP01 Appointment of Alan Manfred Hollyoake as a director
18 Jul 2012 AP01 Appointment of John Lawrence Shaw as a director