Advanced company searchLink opens in new window

RIMKUS PROJECT SERVICES UK LIMITED

Company number 05666205

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)
09 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Glynn Thomas Jones on 9 February 2010
09 Feb 2010 AD01 Registered office address changed from 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester Greater Manchester M15 4LB on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Peter Hargreaves on 9 February 2010
07 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Jan 2009 363a Return made up to 04/01/09; full list of members
17 Apr 2008 AA Total exemption small company accounts made up to 30 November 2007
09 Jan 2008 363a Return made up to 04/01/08; full list of members
09 Jan 2008 88(2)R Ad 04/01/06--------- £ si 100@1=100
28 Feb 2007 363s Return made up to 04/01/07; full list of members
21 Feb 2007 AA Total exemption small company accounts made up to 30 November 2006
19 Dec 2006 225 Accounting reference date shortened from 31/01/07 to 30/11/06
19 Jan 2006 288b Secretary resigned
19 Jan 2006 288b Director resigned
19 Jan 2006 288a New director appointed
19 Jan 2006 288a New secretary appointed;new director appointed
19 Jan 2006 287 Registered office changed on 19/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
04 Jan 2006 NEWINC Incorporation