- Company Overview for R AND D SPECIALISTS LIMITED (10764141)
- Filing history for R AND D SPECIALISTS LIMITED (10764141)
- People for R AND D SPECIALISTS LIMITED (10764141)
- More for R AND D SPECIALISTS LIMITED (10764141)
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) |
---|---|---|---|
30 May 2018 | PSC01 | Notification of Geoffrey Liberman as a person with significant control on 6 April 2018 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
05 Jan 2018 | SH02 |
Sub-division of shares on 13 November 2017
|
|
15 Sep 2017 | TM01 | Termination of appointment of John Richard Leach as a director on 15 September 2017 | |
15 Sep 2017 | TM02 | Termination of appointment of John Richard Leach as a secretary on 15 September 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from West One 114 Wellington Street Leeds LS1 1BA England to 106 - 108 Ashbourne Road Derby DE22 3AG on 27 July 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Office 442a (Floor 4) Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to West One 114 Wellington Street Leeds LS1 1BA on 25 July 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Geoffrey Robert Lieberman on 1 June 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Simon Stokes as a director on 24 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Simon Stokes as a person with significant control on 24 July 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Mark Joyner as a director on 1 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Geoffrey Robert Lieberman as a director on 1 June 2017 | |
16 May 2017 | AP03 | Appointment of Mr John Richard Leach as a secretary on 16 May 2017 | |
16 May 2017 | AP01 | Appointment of Mr John Richard Leach as a director on 16 May 2017 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|