Advanced company searchLink opens in new window

RNIB SERVICES LIMITED

Company number 02871095

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)
13 Aug 2018 TM02 Termination of appointment of Jayne Frampton as a secretary on 2 August 2018
31 May 2018 TM02 Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018
31 May 2018 AP03 Appointment of Ms Jayne Frampton as a secretary on 31 May 2018
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
12 Apr 2018 TM01 Termination of appointment of Sally Anne Harvey as a director on 9 April 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
17 Nov 2017 TM01 Termination of appointment of Kevin Carey as a director on 9 November 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
12 Oct 2017 PSC02 Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016
13 Jun 2017 AP03 Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017
04 Jan 2017 TM02 Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017
02 Dec 2016 AA Full accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016
15 Nov 2015 AA Full accounts made up to 31 March 2015
14 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
14 Oct 2015 AD01 Registered office address changed from Rnib Peterborough Bakewell Road Orton Southgate Peterborough PE2 6XU to C/O Rnib 105 Judd Street London WC1H 9NE on 14 October 2015
13 Feb 2015 AP03 Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015
19 Dec 2014 TM02 Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014
24 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Ms Sally Anne Harvey on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Derek Anthony Child on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Kevin Carey on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014