Advanced company searchLink opens in new window

RPS UTILITIES LIMITED

Company number 03403280

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)
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
01 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
14 Jun 2010 CERTNM Company name changed rps consultants (uk) LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
14 Jun 2010 CONNOT Change of name notice
01 Jul 2009 363a Return made up to 30/06/09; full list of members
30 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
14 Oct 2008 288a Secretary appointed nicholas rowe
14 Oct 2008 288b Appointment terminated secretary april rigby
08 Jul 2008 363a Return made up to 30/06/08; full list of members
22 May 2008 AA Accounts for a dormant company made up to 31 December 2007
02 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
17 Jul 2007 363a Return made up to 30/06/07; full list of members
17 Jul 2007 288b Director resigned
05 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
04 Jul 2006 363a Return made up to 30/06/06; full list of members
23 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
30 Jun 2005 363s Return made up to 30/06/05; full list of members
11 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
20 Sep 2004 363s Return made up to 14/07/04; full list of members
31 Mar 2004 288b Director resigned
29 Mar 2004 CERTNM Company name changed awt leasing LIMITED\certificate issued on 29/03/04