Advanced company searchLink opens in new window

RSK LAND & DEVELOPMENT ENGINEERING LIMITED

Company number 04723837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2021 AP01 Appointment of Mr Darren Risley as a director on 28 May 2021
28 May 2021 CH01 Director's details changed for Mr Ian Stuart Clark on 28 May 2021
16 Apr 2021 AA Accounts for a small company made up to 5 April 2020
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
08 Apr 2021 PSC05 Change of details for Rsk Environment Limited as a person with significant control on 15 August 2017
07 Apr 2021 CH01 Director's details changed for Clive Maynard on 28 June 2019
06 Apr 2021 CH01 Director's details changed for Dr Alasdair Alan Ryder on 1 April 2021
04 Mar 2021 TM01 Termination of appointment of Mark Franklin as a director on 25 February 2021
26 Aug 2020 MR01 Registration of charge 047238370014, created on 18 August 2020
16 Jun 2020 SH03 Purchase of own shares.
08 Jun 2020 SH06 Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 86,670
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/01/2023
31 Mar 2020 TM01 Termination of appointment of Kevin Ravenhill as a director on 31 March 2020
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
24 Oct 2019 MR01 Registration of charge 047238370013, created on 18 October 2019
08 Oct 2019 AP01 Appointment of Mr Andrew Paul Taylor as a director on 1 October 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 90,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2023
20 Aug 2019 RP04AP01 Second filing for the appointment of Mr Mark Franklin as a director
28 Jun 2019 CH01 Director's details changed for Mr Gregory Thomas Searing on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Clive Maynard on 28 June 2019
26 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2019 CH01 Director's details changed for Mr Gregory Thomas Searing on 25 June 2019
25 Jun 2019 CH01 Director's details changed for Kevin Ravenhill on 25 June 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 CH01 Director's details changed for Nigel Paul Board on 20 June 2019