- Company Overview for RPS ECOSCOPE LTD. (03596447)
- Filing history for RPS ECOSCOPE LTD. (03596447)
- People for RPS ECOSCOPE LTD. (03596447)
- More for RPS ECOSCOPE LTD. (03596447)
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) |
---|---|---|---|
21 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Rps Group Plc as a person with significant control on 6 April 2016 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
21 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
07 Jan 2013 | AD01 | Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 7 January 2013 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 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 Rps Group Plc Centurion Court 85 Milton Park Abingdon Oxfordshire 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 | |
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 | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
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 |