About

Registered Number: 05207853
Date of Incorporation: 17/08/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Having been setup in 2004, Rps Computers Ltd have registered office in West Sussex, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPACEY, Roger Paul 17 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 August 2017
AD01 - Change of registered office address 23 August 2017
AD01 - Change of registered office address 04 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
SH01 - Return of Allotment of shares 22 December 2011
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 13 October 2005
363a - Annual Return 02 September 2005
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.