Advanced company searchLink opens in new window

YOUNGS RPS LIMITED

Company number 08979919

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)
05 Jun 2024 CS01 Confirmation statement made on 4 April 2024 with updates
01 May 2024 TM01 Termination of appointment of Thomas Richard Oates as a director on 31 January 2024
08 Mar 2024 SH06 Cancellation of shares. Statement of capital on 15 February 2024
  • GBP 100,005
08 Mar 2024 SH06 Cancellation of shares. Statement of capital on 16 February 2024
  • GBP 80,004
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 May 2023 CS01 Confirmation statement made on 4 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
24 Feb 2022 TM01 Termination of appointment of Robert William Heath Hutchinson as a director on 9 July 2021
22 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
08 Dec 2020 TM01 Termination of appointment of Neil Mortimer as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Edward Roberts Boon as a director on 8 December 2020
13 Aug 2020 SH06 Cancellation of shares. Statement of capital on 28 May 2020
  • GBP 120,006
13 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
21 Nov 2019 CH01 Director's details changed for Mr Graeme Cameron Stuart Bruce on 21 November 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
01 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
12 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2018 AD01 Registered office address changed from Priestpopple Priestpopple Hexham Northumberland NE46 1PS England to Myenza Building Priestpopple Hexham Northumberland NE46 1PS on 5 April 2018