Advanced company searchLink opens in new window

RSK (IRELAND) LIMITED

Company number 05857689

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)
18 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
12 Jun 2015 MR01 Registration of charge 058576890003, created on 5 June 2015
12 Jun 2015 MR04 Satisfaction of charge 2 in full
06 Jan 2015 AA Full accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
20 Dec 2013 AA Full accounts made up to 31 March 2013
04 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
04 Jul 2013 AP01 Appointment of Mr David O'hagan as a director
06 Jan 2013 AA Full accounts made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
12 Jul 2012 CH03 Secretary's details changed for Mr Steven Geoffrey Mills on 1 June 2012
07 Oct 2011 AA Full accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
05 Jul 2011 TM01 Termination of appointment of Malcolm Doak as a director
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Apr 2011 AP01 Appointment of Mr Ian Harry Strudwick as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2019.
08 Dec 2010 AA Full accounts made up to 28 March 2010
06 Sep 2010 AP01 Appointment of Mr Brian Lewis as a director
06 Sep 2010 AP01 Appointment of Mr Malcolm Doak as a director
13 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for David Iain Taylor on 1 June 2010
20 Jul 2010 AP01 Appointment of Mr Ian Goodacre as a director
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Jan 2010 AA Full accounts made up to 29 March 2009
09 Jul 2009 288a Secretary appointed mr steven geoffrey mills