Advanced company searchLink opens in new window

R P S GROUP LIMITED

Company number 02087786

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)
17 Feb 2023 RR02 Re-registration from a public company to a private limited company
15 Feb 2023 PSC02 Notification of Tetra Tech Uk Holdings Limited as a person with significant control on 23 January 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 January 2023
  • GBP 8,552,510.64
14 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 14 February 2023
30 Jan 2023 OC Scheme of arrangement
25 Jan 2023 AP01 Appointment of Mr Andrew James Gillespie as a director on 23 January 2023
25 Jan 2023 AP01 Appointment of William Brownlie as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of John Matheson Douglas as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Michael Mckelvy as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Allison Margaret Bainbridge as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Elizabeth Ann Peace as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Kenneth Lever as a director on 24 January 2023
16 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re:for the purpose of giving effect to the scheme of arrangement dated 11 october 2022 between the company and the scheme shares the directors of the company be authorised to take all sucj action as they may consider appropriate for carrying the scheme into effect 03/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2022 MA Memorandum and Articles of Association
01 Jul 2022 TM01 Termination of appointment of Catherine Janet Glickman as a director on 30 June 2022
10 May 2022 MA Memorandum and Articles of Association
09 May 2022 AP03 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 9 May 2022
09 May 2022 TM02 Termination of appointment of Nicholas Rowe as a secretary on 9 May 2022
03 May 2022 AA Group of companies' accounts made up to 31 December 2021
03 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings (not agm's) 26/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
04 Feb 2022 AP03 Appointment of Mr Nicholas Rowe as a secretary on 4 February 2022
04 Feb 2022 TM02 Termination of appointment of David Joseph Gormley as a secretary on 4 February 2022
21 May 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 8,325,327.75
21 May 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 8,325,286.92