Advanced company searchLink opens in new window

RETHINK PROFESSIONAL SERVICES LIMITED

Company number 06579070

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)
04 Mar 2015 TM02 Termination of appointment of Stephen Dennis Wright as a secretary on 12 February 2015
04 Mar 2015 AP03 Appointment of Mr Benjamin Felton as a secretary on 12 February 2015
04 Mar 2015 AP01 Appointment of Mr Benjamin Felton as a director on 12 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
31 May 2013 MR01 Registration of charge 065790700003
31 May 2013 MR04 Satisfaction of charge 2 in full
31 May 2013 MR04 Satisfaction of charge 1 in full
15 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
15 May 2013 MEM/ARTS Memorandum and Articles of Association
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2013 TM01 Termination of appointment of Jonathan Butterfield as a director
26 Feb 2013 AP01 Appointment of Mr Michael John Bennett as a director
26 Feb 2013 AP01 Appointment of Mr Iain Philip Blair as a director
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2013 AA Full accounts made up to 31 December 2011
05 Nov 2012 AP03 Appointment of Stephen Dennis Wright as a secretary
11 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 31/05/2012
11 Jun 2012 AP01 Appointment of Mr Stephen Dennis Wright as a director
11 Jun 2012 AP01 Appointment of Andrew Lord as a director
30 Apr 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Patrick Dundon as a director
03 Feb 2012 TM02 Termination of appointment of Patrick Dundon as a secretary