Company NameRSK Project Services Limited
Company StatusActive
Company Number02901671
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDuncan Ian White
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(28 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Sally Fiona Keen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 04 May 1994)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NameTimothy Michael Williams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleConsulting Engineer
Correspondence Address66 Staunton Road
Kingston
Surrey
KT2 5TL
Secretary NameMrs Sally Fiona Keen
NationalityBritish
StatusResigned
Appointed03 May 1994(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 November 1999)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence Address11 Slades Drive
Chislehurst
Kent
BR7 6JU
Director NamePaul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1997)
RoleChartered Consulting Engineer
Correspondence Address35b Ashgrove Road
Ilford
Essex
IG3 9XF
Director NameMr David Wallace Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 1 week after company formation)
Appointment Duration23 years, 9 months (resigned 01 April 2018)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Durgates
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameMr John Bernard Dobing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Bakery
Claygate
Tonbridge
Kent
TN12 9PD
Director NameMartyn Frank Bishop
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1999)
RoleConsulting Engineer
Correspondence Address112 Upper Brockley Road
London
SE4 1SS
Director NameJohn Richard Roome
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2005)
RoleConsulting Engineer
Correspondence Address14 Gawsworth Drive
Sandbach
Cheshire
CW11 0DY
Secretary NameMr David Wallace Pratt
NationalityBritish
StatusResigned
Appointed02 November 1999(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2006)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Durgates
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameRichard John Clarke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 April 2001)
RoleConsultant
Correspondence AddressCloversfield
The Street
Barton Mills
Bury St Edmunds Suffolk
IP28 6AA
Director NameFrederick Thomas McElligott
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2002)
RoleExecutive
Correspondence Address5 Pine Tree Drive
Saugus
Massachusetts
01906
Director NameJennifer McCabe Taggart
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2002)
RoleExecutive
Correspondence Address27 Page Road
Bedford
Massachusetts 01730
United States
Director NameJohn Ladd Greeno
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2002)
RoleExecutive
Correspondence Address363 Mattison Drive
Concord
Massachusetts 01742
United States
Director NameMr Stephen Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom ( Wales )  (Gb-Wls)
Correspondence Address2 Tennyson Court
Hawarden
Clwyd
CH5 3TA
Wales
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressIvy Dene
Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameMrs Ruth Allen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(14 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressChelworth Barn
Chelworth
Malmesbury
Wilts
SN16 9SF
Director NameMr Daniel Paul Charles Bird
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address224 Offham Road
West Malling
Kent
ME19 6RG
Secretary NameMr Steven Geoffrey Mills
NationalityBritish
StatusResigned
Appointed17 July 2009(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 12 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.rsk.co.uk
Telephone01928 726006
Telephone regionRuncorn

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£3,200,000
Net Worth£383,000
Cash£992,000
Current Liabilities£827,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Charges

1 December 2006Delivered on: 16 December 2006
Satisfied on: 3 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 June 2005Delivered on: 15 June 2005
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 November 2004Delivered on: 24 November 2004
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 17 july 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 October 2004Delivered on: 14 October 2004
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 June 2003Delivered on: 1 July 2003
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 June 2003Delivered on: 20 June 2003
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 17 November 1999
Satisfied on: 25 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 August 1994Delivered on: 11 August 1994
Satisfied on: 10 August 1996
Persons entitled: Frizzell Banking Services Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Other than 9/10 east street weymouth. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2011Delivered on: 12 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 1994Delivered on: 15 July 1994
Satisfied on: 17 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 August 2021Delivered on: 13 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
Outstanding

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 March 2023Notice of agreement to exemption from audit of accounts for period ending 03/04/22 (1 page)
16 March 2023Consolidated accounts of parent company for subsidiary company period ending 03/04/22 (79 pages)
16 March 2023Audit exemption subsidiary accounts made up to 3 April 2022 (15 pages)
16 March 2023Audit exemption statement of guarantee by parent company for period ending 03/04/22 (2 pages)
10 May 2022Appointment of Ms Sarah Anne Louise Mogford as a director on 10 May 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 April 2022Appointment of Duncan Ian White as a director on 1 April 2022 (2 pages)
29 October 2021Accounts for a small company made up to 4 April 2021 (18 pages)
26 August 2021Satisfaction of charge 029016710017 in full (1 page)
26 August 2021Satisfaction of charge 029016710018 in full (1 page)
26 August 2021Satisfaction of charge 029016710016 in full (1 page)
13 August 2021Registration of charge 029016710019, created on 6 August 2021 (142 pages)
27 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 5 April 2020 (17 pages)
26 August 2020Registration of charge 029016710018, created on 18 August 2020 (156 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
4 May 2020Director's details changed for Dr Alasdair Alan Ryder on 4 May 2020 (2 pages)
5 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
24 October 2019Registration of charge 029016710017, created on 18 October 2019 (144 pages)
16 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
16 August 2019Termination of appointment of Steven Geoffrey Mills as a director on 12 August 2019 (1 page)
16 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
1 August 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
5 March 2019Confirmation statement made on 23 April 2018 with no updates (3 pages)
5 February 2019Satisfaction of charge 029016710014 in full (4 pages)
5 February 2019Satisfaction of charge 029016710015 in full (4 pages)
5 February 2019Satisfaction of charge 029016710012 in full (4 pages)
5 February 2019Satisfaction of charge 029016710013 in full (4 pages)
28 December 2018Accounts for a small company made up to 1 April 2018 (7 pages)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 029016710016, created on 25 October 2018 (102 pages)
1 June 2018Registration of charge 029016710015, created on 25 May 2018 (64 pages)
9 April 2018Appointment of Mr Steven Geoffrey Mills as a director on 3 April 2018 (2 pages)
3 April 2018Termination of appointment of David Wallace Pratt as a director on 1 April 2018 (1 page)
27 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 2 April 2017 (8 pages)
21 December 2017Accounts for a small company made up to 2 April 2017 (8 pages)
17 November 2017Second filing of the annual return made up to 12 February 2016 (22 pages)
17 November 2017Second filing of the annual return made up to 12 February 2016 (22 pages)
31 August 2017Registration of charge 029016710014, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 029016710014, created on 25 August 2017 (54 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
10 January 2017Full accounts made up to 3 April 2016 (19 pages)
10 January 2017Full accounts made up to 3 April 2016 (19 pages)
27 April 2016Registration of charge 029016710013, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 029016710013, created on 20 April 2016 (50 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2017
(7 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2017
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
12 June 2015Registration of charge 029016710012, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 029016710012, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 10 in full (4 pages)
12 June 2015Satisfaction of charge 11 in full (4 pages)
12 June 2015Registration of charge 029016710012, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 11 in full (4 pages)
12 June 2015Satisfaction of charge 10 in full (4 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages)
9 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages)
9 March 2012Secretary's details changed for Mr Steven Geoffrey Mills on 1 February 2012 (2 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
7 October 2011Full accounts made up to 31 March 2011 (15 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
9 December 2010Full accounts made up to 28 March 2010 (16 pages)
9 December 2010Full accounts made up to 28 March 2010 (16 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr David Wallace Pratt on 1 February 2010 (2 pages)
5 January 2010Full accounts made up to 29 March 2009 (19 pages)
5 January 2010Full accounts made up to 29 March 2009 (19 pages)
23 July 2009Appointment terminated secretary alasdair ryder (1 page)
23 July 2009Secretary appointed steven mills (2 pages)
23 July 2009Appointment terminated director daniel bird (1 page)
23 July 2009Appointment terminated director daniel bird (1 page)
23 July 2009Appointment terminated secretary alasdair ryder (1 page)
23 July 2009Secretary appointed steven mills (2 pages)
9 April 2009Appointment terminated director ruth allen (1 page)
9 April 2009Appointment terminated director ruth allen (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
21 November 2008Director appointed ruth allen (2 pages)
21 November 2008Director appointed ruth allen (2 pages)
13 November 2008Director appointed dr. Daniel paul charles bird (2 pages)
13 November 2008Director appointed dr. Daniel paul charles bird (2 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
2 November 2008Full accounts made up to 31 March 2008 (15 pages)
14 April 2008Registered office changed on 14/04/2008 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from, 21-22 park way, newbury, berkshire, RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
15 February 2008Return made up to 12/02/08; full list of members (2 pages)
6 November 2007Full accounts made up to 31 March 2007 (18 pages)
6 November 2007Full accounts made up to 31 March 2007 (18 pages)
20 March 2007Return made up to 12/02/07; full list of members (2 pages)
20 March 2007Return made up to 12/02/07; full list of members (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Company name changed rsk ensr project services limite d\certificate issued on 24/01/07 (3 pages)
24 January 2007Company name changed rsk ensr project services limite d\certificate issued on 24/01/07 (3 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
7 January 2007Declaration of assistance for shares acquisition (7 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Particulars of mortgage/charge (13 pages)
22 December 2006Particulars of mortgage/charge (13 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
13 December 2006Full accounts made up to 31 March 2006 (19 pages)
7 April 2006Memorandum and Articles of Association (10 pages)
7 April 2006Memorandum and Articles of Association (10 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Director resigned (1 page)
3 April 2006Company name changed rsk ensr shear LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed rsk ensr shear LIMITED\certificate issued on 03/04/06 (2 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Return made up to 12/02/06; full list of members (3 pages)
14 February 2006Location of register of members (1 page)
14 February 2006Return made up to 12/02/06; full list of members (3 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 37 london road, newbury, berkshire, RG14 1JL (1 page)
21 June 2005Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
4 March 2005Return made up to 12/02/05; full list of members (8 pages)
4 March 2005Return made up to 12/02/05; full list of members (8 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Full accounts made up to 31 March 2004 (16 pages)
18 August 2004Full accounts made up to 31 March 2004 (16 pages)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Location of register of members (1 page)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Location of register of members (1 page)
23 September 2003Registered office changed on 23/09/03 from: 46 high street orpington kent BR6 0JQ (1 page)
23 September 2003Registered office changed on 23/09/03 from: 46 high street orpington kent BR6 0JQ (1 page)
17 September 2003Company name changed shear management LTD\certificate issued on 17/09/03 (2 pages)
17 September 2003Company name changed shear management LTD\certificate issued on 17/09/03 (2 pages)
29 July 2003Auditor's resignation (2 pages)
29 July 2003Auditor's resignation (2 pages)
26 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 July 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 July 2003Declaration of assistance for shares acquisition (12 pages)
16 July 2003Declaration of assistance for shares acquisition (12 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2003New director appointed (3 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 June 2003New director appointed (3 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
20 June 2003Particulars of mortgage/charge (7 pages)
10 April 2003Full accounts made up to 31 December 2002 (10 pages)
10 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Return made up to 12/02/03; full list of members (7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
27 June 2001New director appointed (4 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 February 2001Return made up to 12/02/01; full list of members (7 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
27 September 2000Company name changed r w management LIMITED\certificate issued on 28/09/00 (2 pages)
27 September 2000Company name changed r w management LIMITED\certificate issued on 28/09/00 (2 pages)
22 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (11 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (11 pages)
30 June 2000Company name changed R.W. management LTD\certificate issued on 03/07/00 (2 pages)
30 June 2000Company name changed R.W. management LTD\certificate issued on 03/07/00 (2 pages)
24 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2000Company name changed robert west management LIMITED\certificate issued on 28/02/00 (2 pages)
25 February 2000Company name changed robert west management LIMITED\certificate issued on 28/02/00 (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Full accounts made up to 31 March 1999 (13 pages)
25 November 1999Full accounts made up to 31 March 1999 (13 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
3 March 1999Return made up to 23/02/99; no change of members (4 pages)
3 March 1999Return made up to 23/02/99; no change of members (4 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
5 March 1998Return made up to 23/02/98; no change of members (4 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
26 September 1997Full accounts made up to 31 March 1997 (10 pages)
12 March 1997Return made up to 23/02/97; full list of members (6 pages)
12 March 1997Return made up to 23/02/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1996Return made up to 23/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
11 August 1994Particulars of mortgage/charge (7 pages)
11 August 1994Particulars of mortgage/charge (7 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
23 February 1994Incorporation (17 pages)
23 February 1994Incorporation (17 pages)