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.
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 |
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 |
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 |