Rps Mechanical Services Ltd was registered on 09 October 2003 with its registered office in United Kingdom, it has a status of "Active". We don't know the number of employees at Rps Mechanical Services Ltd. The companies directors are Kempton, Caroline Louise, Ryland-jones, Michael, Ryland Jones, Michael Anthony, Ryland Jones, Peter Martin, Ryland Jones, Gill.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYLAND-JONES, Michael | 19 July 2007 | - | 1 |
RYLAND JONES, Gill | 09 October 2003 | 01 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMPTON, Caroline Louise | 21 March 2008 | - | 1 |
RYLAND JONES, Michael Anthony | 07 November 2003 | 19 July 2007 | 1 |
RYLAND JONES, Peter Martin | 09 October 2003 | 07 November 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 23 July 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
MR04 - N/A | 24 March 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
MR01 - N/A | 03 February 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 09 October 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AD01 - Change of registered office address | 24 January 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 18 July 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
AA - Annual Accounts | 22 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2008 | |
363a - Annual Return | 15 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 29 January 2008 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 14 November 2006 | |
AA - Annual Accounts | 05 September 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363a - Annual Return | 27 October 2005 | |
363s - Annual Return | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 01 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 22 October 2003 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
288b - Notice of resignation of directors or secretaries | 20 October 2003 | |
NEWINC - New incorporation documents | 09 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |