About

Registered Number: 02901671
Date of Incorporation: 23/02/1994 (31 years and 2 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

 

Rsk Project Services Ltd was registered on 23 February 1994 with its registered office in Helsby in Cheshire, it's status at Companies House is "Active". There are 7 directors listed as Evans, Sally, Bird, Daniel Paul Charles, Bishop, Martyn Frank, Coughlan, Paul Anthony, Jones, Stephen, Keen, Sally Fiona, Williams, Timothy Michael for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Daniel Paul Charles 01 November 2008 17 July 2009 1
BISHOP, Martyn Frank 08 February 1999 01 October 1999 1
COUGHLAN, Paul Anthony 01 July 1994 31 July 1997 1
JONES, Stephen 01 January 2003 01 April 2006 1
KEEN, Sally Fiona 03 May 1994 04 May 1994 1
WILLIAMS, Timothy Michael 03 May 1994 01 June 1995 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 04 May 2020
AA - Annual Accounts 05 December 2019
MR01 - N/A 24 October 2019
TM02 - Termination of appointment of secretary 16 August 2019
AP03 - Appointment of secretary 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
PSC05 - N/A 01 August 2019
CS01 - N/A 30 April 2019
CS01 - N/A 05 March 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 28 December 2018
RESOLUTIONS - N/A 30 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 01 June 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
RP04AR01 - N/A 17 November 2017
MR01 - N/A 31 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 27 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 January 2016
MR01 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 March 2012
CH03 - Change of particulars for secretary 09 March 2012
AA - Annual Accounts 07 October 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 09 December 2010
RESOLUTIONS - N/A 03 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 19 February 2009
353 - Register of members 19 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 20 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2007
CERTNM - Change of name certificate 24 January 2007
RESOLUTIONS - N/A 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 13 December 2006
MEM/ARTS - N/A 07 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
CERTNM - Change of name certificate 03 April 2006
363a - Annual Return 14 February 2006
353 - Register of members 14 February 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
287 - Change in situation or address of Registered Office 21 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
363s - Annual Return 04 March 2005
395 - Particulars of a mortgage or charge 24 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 03 March 2004
353 - Register of members 03 March 2004
287 - Change in situation or address of Registered Office 23 September 2003
CERTNM - Change of name certificate 17 September 2003
AUD - Auditor's letter of resignation 29 July 2003
225 - Change of Accounting Reference Date 26 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2003
RESOLUTIONS - N/A 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 10 April 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 07 August 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 20 February 2001
RESOLUTIONS - N/A 09 October 2000
CERTNM - Change of name certificate 27 September 2000
225 - Change of Accounting Reference Date 22 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 28 July 2000
CERTNM - Change of name certificate 30 June 2000
363s - Annual Return 24 March 2000
CERTNM - Change of name certificate 25 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
AA - Annual Accounts 25 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 03 March 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 26 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 21 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 17 August 1995
288 - N/A 14 August 1995
288 - N/A 28 June 1995
288 - N/A 14 June 1995
363s - Annual Return 02 March 1995
288 - N/A 05 September 1994
288 - N/A 05 September 1994
395 - Particulars of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 01 June 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 17 july 2002 17 November 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 05 October 2004 Fully Satisfied

N/A

Deed of admission 11 June 2003 Fully Satisfied

N/A

Debenture deed 11 June 2003 Fully Satisfied

N/A

Mortgage debenture 02 November 1999 Fully Satisfied

N/A

Composite guarantee and debenture 05 August 1994 Fully Satisfied

N/A

Fixed and floating charge 01 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.