RGS TECHNICAL AND ENGINEERING SERVICES LIMITED

Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire
StatusACTIVE
Company No.08452699
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

RGS TECHNICAL AND ENGINEERING SERVICES LIMITED is an active private limited company with number 08452699. It was incorporated 11 years, 2 months, 26 days ago, on 20 March 2013. The company address is Eagle House Eagle House, Northampton, NN1 5AJ, Northamptonshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Marie Knighton

Appointment date: 2024-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mrs Sandra Elizabeth Clark

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Dennis Clark

Appointment date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-21

Psc name: Christina Ann Tiryakioglu

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Marie Knighton

Notification date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Michael Knighton

Cessation date: 2018-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2019

Action Date: 21 Aug 2019

Category: Capital

Type: SH06

Capital : 60 GBP

Date: 2019-08-21

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atilla Tiryakioglu

Termination date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2019

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Brian Dennis Clark

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua Parker-Bishop

Change date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084526990001

Charge creation date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Parker-Bishop

Appointment date: 2016-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Knighton

Change date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEEL GREAT NOW LTD

41 DELPH WYND,ALLOA,FK10 2TD

Number:SC613628
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL GARDENING SERVICES LIMITED

6 PARK CLOSE,BEDFORD,MK44 3RY

Number:03661555
Status:ACTIVE
Category:Private Limited Company

MUNMERTAR DESIGN LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09176696
Status:ACTIVE
Category:Private Limited Company

NATASHA MADHOK LIMITED

OFFICE 20, NORTH NOTTS BUSINESS CENTRE,MANSFIELD,NG18 1QL

Number:09102417
Status:ACTIVE
Category:Private Limited Company

REDBUSH TEA COMPANY LIMITED

90 LONG ACRE,,WC2E 9RA

Number:03477726
Status:ACTIVE
Category:Private Limited Company

TEMPO EUROPE LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:01948787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source