RPS DESIGN GROUP LIMITED - PRESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2023-02-06 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Accounts. Accounts type micro entity. 2021-03-15 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Address. New address: Cotton Court Church Street Preston PR1 3BX. Old address: 25 Winckley Square Preston PR1 3JJ England. Change date: 2020-04-15. 2020-04-15 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Mortgage. Charge creation date: 2019-03-11. Charge number: 102730920001. 2019-03-20 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Resolution. Description: Resolutions. 2018-06-06 View Report
Address. Old address: 24 Winckley Square Preston PR1 3JJ United Kingdom. New address: 25 Winckley Square Preston PR1 3JJ. Change date: 2018-04-27. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2018-04-12 View Report
Persons with significant control. Psc name: Arron Crick. Notification date: 2016-07-12. 2018-03-26 View Report
Persons with significant control. Notification date: 2016-07-12. Psc name: Richard William Mcgonigal. 2018-03-26 View Report
Confirmation statement. Statement with updates. 2018-03-26 View Report
Persons with significant control. Psc name: Sebastian James Salisbury. Notification date: 2017-02-27. 2018-03-26 View Report
Persons with significant control. Withdrawal date: 2018-03-26. 2018-03-26 View Report
Capital. Capital allotment shares. 2018-03-21 View Report
Capital. Capital allotment shares. 2018-03-21 View Report
Capital. Capital allotment shares. 2018-03-21 View Report
Capital. Capital allotment shares. 2018-03-21 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Officers. Appointment date: 2017-02-15. Officer name: Mr Sebastian Salisbury. 2017-02-27 View Report
Incorporation. Capital: GBP 1 2016-07-12 View Report