About

Registered Number: 04010470
Date of Incorporation: 08/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

 

Established in 2000, Rpg Audit Services Ltd has its registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at the business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REDMOND, John Julian 31 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 24 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 08 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AP03 - Appointment of secretary 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 15 June 2005
RESOLUTIONS - N/A 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
225 - Change of Accounting Reference Date 01 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 29 July 2003
287 - Change in situation or address of Registered Office 17 December 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 02 July 2002
DISS40 - Notice of striking-off action discontinued 02 July 2002
AA - Annual Accounts 01 July 2002
225 - Change of Accounting Reference Date 01 July 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.