Advanced company searchLink opens in new window

RPS HOMESERVE+ LTD

Company number 07344188

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)
23 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
21 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
27 Jul 2023 MR04 Satisfaction of charge 073441880002 in full
22 Jun 2023 AA Accounts for a small company made up to 30 June 2022
17 Apr 2023 AP01 Appointment of Mr Simon Ian Wray as a director on 15 April 2023
17 Apr 2023 AP01 Appointment of Mr Steven Houghton as a director on 15 April 2023
17 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
11 Mar 2022 CERTNM Company name changed rogerson homeserve+ LIMITED\certificate issued on 11/03/22
  • RES15 ‐ Change company name resolution on 2022-02-24
11 Mar 2022 CONNOT Change of name notice
10 Mar 2022 AA01 Previous accounting period shortened from 28 February 2022 to 30 June 2021
14 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
28 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
27 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 16 October 2020
11 Mar 2021 MR01 Registration of charge 073441880002, created on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Graham Rothwell as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Philip Rogerson as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Nicole Rogerson as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Matthew Rogerson as a director on 2 March 2021
03 Mar 2021 TM01 Termination of appointment of Christiane Crabtree as a director on 2 March 2021
03 Mar 2021 AD01 Registered office address changed from Unit 2 Milnthorpe Raod Yealand Conyers Carnforth Lancashire LA5 9RJ to Unit 3 Stephens Way Warrington Road Industrial Estate Goose Green Wigan WN3 6PH on 3 March 2021
03 Mar 2021 PSC02 Notification of Rothwell Plumbing Services Group Limited as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Nicole Rogerson as a person with significant control on 2 March 2021
03 Mar 2021 PSC07 Cessation of Matthew Philip Rogerson as a person with significant control on 2 March 2021