Advanced company searchLink opens in new window

YOUNGS RPS LIMITED

Company number 08979919

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)
08 Dec 2020 TM01 Termination of appointment of Neil Mortimer as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Edward Roberts Boon as a director on 8 December 2020
13 Aug 2020 SH06 Cancellation of shares. Statement of capital on 28 May 2020
  • GBP 120,006
13 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
21 Nov 2019 CH01 Director's details changed for Mr Graeme Cameron Stuart Bruce on 21 November 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2018 AD01 Registered office address changed from Priestpopple Priestpopple Hexham Northumberland NE46 1PS England to Myenza Building Priestpopple Hexham Northumberland NE46 1PS on 5 April 2018
07 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Oct 2017 AP01 Appointment of Mr Neil Mortimer as a director on 28 September 2017
12 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 160,008
11 Oct 2017 AP01 Appointment of Mr Michael Anthony Blake as a director on 28 September 2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 AD01 Registered office address changed from Myenza Building Priestpopple Hexham Northumberland NE46 1PS to Priestpopple Priestpopple Hexham Northumberland NE46 1PS on 4 October 2017
28 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 120,006
05 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 120,006
02 May 2015 MR01 Registration of charge 089799190001, created on 21 April 2015
30 Aug 2014 AD01 Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Myenza Building Priestpopple Hexham Northumberland NE46 1PS on 30 August 2014
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 120,006.00