Background WavePink WaveYellow Wave

RSK GROUP LIMITED (03761340)

RSK GROUP LIMITED (03761340) is an active UK company. incorporated on 28 April 1999. with registered office in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RSK GROUP LIMITED has been registered for 27 years. Current directors include ABBOTT, Stephen John, BANGELS, Stefan, BOARD, Nigel Paul and 26 others.

Company Number
03761340
Status
active
Type
ltd
Incorporated
28 April 1999
Age
27 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Stephen John, BANGELS, Stefan, BOARD, Nigel Paul, BRESNAN, Paul James, BRUNSWICK, Zoe, CHARNOCK, Garry, CHATTAWAY, Ross Arron, DENNIS, Michael Christopher, DURO PEREZ, Lara, GOODACRE, Ian Robert, Dr, HERLIHY, Francis, JACOBS, Louis, KNIGHTON, Claire Ashley, MARKWICK, Andrew Paul, MASON, Michael William, MOGFORD, Sarah Anne Louise, PARKINSON, Gary, REDMAYNE, James Richard Studdart, RYDER, Alasdair Alan, Dr, SCOTT, Steven, SMYTH, Mary Ann Elizabeth, Dr, SPARKES, Jessica, STRUDWICK, Ian Harry, TAYLOR, David Iain, THOMAS, Hannah Lucy, TUCKWELL, George William, Dr, WINKLER, Robert Jonathan, WITHERINGTON, Peter John, YOUNG, Gary Donald
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSK GROUP LIMITED

RSK GROUP LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Helsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RSK GROUP LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03761340

LTD Company

Age

27 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 27 October 2025 (7 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 February 2026 (3 months ago)
Submitted on 19 February 2026 (3 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

RSK GROUP PLC
From: 24 January 2007To: 2 January 2018
RSK ENSR GROUP PLC
From: 20 January 2003To: 24 January 2007
R S K HOLDINGS LIMITED
From: 28 April 1999To: 20 January 2003
Contact
Address

Spring Lodge 172 Chester Road Helsby, WA6 0AR,

Timeline

133 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Oct 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Jun 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Jan 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Dec 16
New Owner
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Sept 17
Funding Round
Mar 18
Capital Update
Mar 18
Loan Secured
May 18
Loan Secured
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Aug 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Capital Reduction
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Share Buyback
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Capital Reduction
Feb 20
Director Left
Mar 20
Funding Round
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Feb 21
Owner Exit
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Sept 22
Funding Round
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Mar 24
Capital Update
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Left
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Oct 24
Director Joined
Jan 25
Funding Round
Mar 25
Capital Update
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Owner Exit
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
Funding Round
Apr 26
Capital Update
Apr 26
Funding Round
Apr 26
45
Funding
47
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

30 Active
5 Resigned

EVANS, Sally

Active
Spring Lodge, HelsbyWA6 0AR
Secretary
Appointed 06 Sept 2019

ABBOTT, Stephen John

Active
Spring Lodge, HelsbyWA6 0AR
Born May 1962
Director
Appointed 03 Mar 2026

BANGELS, Stefan

Active
Spring Lodge, HelsbyWA6 0AR
Born March 1964
Director
Appointed 01 Oct 2013

BOARD, Nigel Paul

Active
Spring Lodge, HelsbyWA6 0AR
Born April 1963
Director
Appointed 02 Nov 2005

BRESNAN, Paul James

Active
Spring Lodge, HelsbyWA6 0AR
Born August 1966
Director
Appointed 01 Apr 2024

BRUNSWICK, Zoe

Active
Spring Lodge, HelsbyWA6 0AR
Born January 1983
Director
Appointed 01 Apr 2024

CHARNOCK, Garry

Active
Spring Lodge, HelsbyWA6 0AR
Born March 1954
Director
Appointed 01 Jul 2009

CHATTAWAY, Ross Arron

Active
Spring Lodge, HelsbyWA6 0AR
Born August 1978
Director
Appointed 01 Apr 2024

DENNIS, Michael Christopher

Active
Spring Lodge, HelsbyWA6 0AR
Born May 1976
Director
Appointed 06 Sept 2024

DURO PEREZ, Lara

Active
Spring Lodge, HelsbyWA6 0AR
Born September 1967
Director
Appointed 01 Apr 2024

GOODACRE, Ian Robert, Dr

Active
Spring Lodge, HelsbyWA6 0AR
Born May 1972
Director
Appointed 10 Aug 2023

HERLIHY, Francis

Active
Spring Lodge, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

JACOBS, Louis

Active
Spring Lodge, HelsbyWA6 0AR
Born July 1971
Director
Appointed 17 Apr 2025

KNIGHTON, Claire Ashley

Active
Spring Lodge, HelsbyWA6 0AR
Born November 1973
Director
Appointed 01 Dec 2019

MARKWICK, Andrew Paul

Active
Spring Lodge, HelsbyWA6 0AR
Born April 1980
Director
Appointed 07 Nov 2025

MASON, Michael William

Active
Spring Lodge, HelsbyWA6 0AR
Born October 1964
Director
Appointed 26 Jan 2001

MOGFORD, Sarah Anne Louise

Active
Spring Lodge, HelsbyWA6 0AR
Born August 1971
Director
Appointed 01 Dec 2019

PARKINSON, Gary

Active
Spring Lodge, HelsbyWA6 0AR
Born December 1960
Director
Appointed 01 Apr 2024

REDMAYNE, James Richard Studdart

Active
Spring Lodge, HelsbyWA6 0AR
Born July 1979
Director
Appointed 06 Sept 2024

RYDER, Alasdair Alan, Dr

Active
The Forge, AshtonCH3 8BX
Born September 1961
Director
Appointed 28 Apr 1999

SCOTT, Steven

Active
Spring Lodge, HelsbyWA6 0AR
Born April 1965
Director
Appointed 06 Sept 2024

SMYTH, Mary Ann Elizabeth, Dr

Active
Spring Lodge, HelsbyWA6 0AR
Born March 1962
Director
Appointed 26 Jan 2001

SPARKES, Jessica

Active
Spring Lodge, HelsbyWA6 0AR
Born September 1986
Director
Appointed 01 Apr 2024

STRUDWICK, Ian Harry

Active
Spring Lodge, HelsbyWA6 0AR
Born February 1969
Director
Appointed 26 Jan 2001

TAYLOR, David Iain

Active
Spring Lodge, HelsbyWA6 0AR
Born April 1952
Director
Appointed 10 Aug 2023

THOMAS, Hannah Lucy

Active
Spring Lodge, HelsbyWA6 0AR
Born June 1976
Director
Appointed 01 Apr 2022

TUCKWELL, George William, Dr

Active
Spring Lodge, HelsbyWA6 0AR
Born October 1973
Director
Appointed 01 Dec 2019

WINKLER, Robert Jonathan

Active
Spring Lodge, HelsbyWA6 0AR
Born January 1986
Director
Appointed 01 Apr 2024

WITHERINGTON, Peter John

Active
Spring Lodge, HelsbyWA6 0AR
Born May 1951
Director
Appointed 31 Mar 2023

YOUNG, Gary Donald

Active
Spring Lodge, HelsbyWA6 0AR
Born September 1961
Director
Appointed 01 Feb 2021

MILLS, Steven Geoffrey

Resigned
Spring Lodge, HelsbyWA6 0AR
Secretary
Appointed 03 Dec 2007
Resigned 06 Sept 2019

RYDER, Alasdair Alan, Dr

Resigned
The Forge, AshtonCH3 8BX
Secretary
Appointed 14 Jan 2003
Resigned 03 Dec 2007

RYDER, Sheila Caroline, Dr.

Resigned
The Forge Pentre Lane, ChesterCH3 8BX
Secretary
Appointed 28 Apr 1999
Resigned 14 Jan 2003

B H COMPANY SECRETARIES LTD

Resigned
37 London Road, NewburyRG14 1JL
Corporate secretary
Appointed 28 Apr 1999
Resigned 28 Apr 1999

BARKER, Ben Julius

Resigned
Bridge Street, ManchesterM3 3BZ
Born January 1977
Director
Appointed 06 Dec 2016
Resigned 18 Sept 2017

Persons with significant control

3

1 Active
2 Ceased

Alan Ryder Investments Limited

Active
Abingdon Business Park, AbingdonOX14 1SY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2025

Dr Mary Ann Elizabeth Smyth

Ceased
Spring Lodge, HelsbyWA6 0AR
Born March 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Oct 2019
Ceased 09 Dec 2020

Alasdair Alan Ryder

Ceased
Spring Lodge, HelsbyWA6 0AR
Born September 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

375

Capital Allotment Shares
24 April 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 April 2026
SH19Statement of Capital
Legacy
9 April 2026
SH20SH20
Legacy
9 April 2026
CAP-SSCAP-SS
Resolution
9 April 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2026
SH01Allotment of Shares
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 December 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Legacy
12 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
12 March 2025
CAP-SSCAP-SS
Resolution
12 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
12 September 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Accounts Amended With Accounts Type Group
30 March 2024
AAMDAAMD
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Resolution
20 March 2024
RESOLUTIONSResolutions
Legacy
20 March 2024
CAP-SSCAP-SS
Legacy
20 March 2024
SH20SH20
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
1 September 2023
SH01Allotment of Shares
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
23 August 2023
MAMA
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 September 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Capital Allotment Shares
16 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 August 2020
PSC04Change of PSC Details
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Capital Cancellation Shares
11 February 2020
SH06Cancellation of Shares
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Resolution
24 September 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2019
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
3 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Capital Cancellation Shares
20 November 2018
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Capital Allotment Shares
8 March 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 March 2018
SH19Statement of Capital
Legacy
8 March 2018
SH20SH20
Legacy
8 March 2018
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
2 January 2018
CERT10CERT10
Re Registration Memorandum Articles
2 January 2018
MARMAR
Resolution
2 January 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 January 2018
RR02RR02
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Resolution
18 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Secretary Company With Change Date
14 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Memorandum Articles
11 January 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Resolution
11 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2011
SH01Allotment of Shares
Memorandum Articles
7 November 2011
MEM/ARTSMEM/ARTS
Resolution
7 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Resolution
7 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
12 April 2011
MG01MG01
Memorandum Articles
21 January 2011
MEM/ARTSMEM/ARTS
Resolution
21 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 November 2010
AAAnnual Accounts
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
23 February 2010
MG01MG01
Accounts With Accounts Type Group
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
29 December 2008
88(3)88(3)
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Legacy
28 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
15 July 2008
88(3)88(3)
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Legacy
11 February 2008
88(3)88(3)
Legacy
11 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
88(2)R88(2)R
Legacy
18 January 2008
88(3)88(3)
Legacy
18 January 2008
88(2)R88(2)R
Legacy
28 December 2007
287Change of Registered Office
Legacy
23 December 2007
287Change of Registered Office
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
22 September 2007
88(2)R88(2)R
Legacy
14 August 2007
88(3)88(3)
Legacy
14 August 2007
88(2)R88(2)R
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
363aAnnual Return
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
123Notice of Increase in Nominal Capital
Legacy
13 March 2007
88(3)88(3)
Legacy
13 March 2007
88(2)R88(2)R
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Statement Of Affairs
10 January 2007
SASA
Legacy
10 January 2007
88(2)R88(2)R
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Legacy
22 June 2005
287Change of Registered Office
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
88(2)R88(2)R
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
24 March 2003
CERT7CERT7
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Memorandum Articles
21 January 2003
MEM/ARTSMEM/ARTS
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
21 January 2003
RESOLUTIONSResolutions
Auditors Report
20 January 2003
AUDRAUDR
Auditors Statement
20 January 2003
AUDSAUDS
Accounts Balance Sheet
20 January 2003
BSBS
Legacy
20 January 2003
43(3)e43(3)e
Legacy
20 January 2003
43(3)43(3)
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
88(2)R88(2)R
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
88(3)88(3)
Legacy
9 June 2000
88(2)R88(2)R
Legacy
7 April 2000
88(2)R88(2)R
Resolution
7 April 2000
RESOLUTIONSResolutions
Resolution
7 April 2000
RESOLUTIONSResolutions
Legacy
7 April 2000
123Notice of Increase in Nominal Capital
Resolution
27 March 2000
RESOLUTIONSResolutions
Resolution
27 March 2000
RESOLUTIONSResolutions
Legacy
13 October 1999
225Change of Accounting Reference Date
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Incorporation Company
28 April 1999
NEWINCIncorporation