Rsk Stats Geoconsult LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ENSR INTERNATIONAL LIMITED
RSK ENSR LIMITED
RSK GEOCONSULT LIMITED
Company type Private Limited Company , Active Company Number 02611785 Record last updated Sunday, July 4, 2021 2:01:44 PM UTC Official Address Spring Lodge 172 Chester Road Helsby Cheshire Wa60ar There are 69 companies registered at this street
Postal Code WA60AR Sector site, preparation, environmental, consult
Visits Document Type Publication date Download link Registry Jul 2, 2021 Resignation of one Director (a man) Registry May 21, 2021 Resignation of 4 people: one Director (a man) Registry Mar 31, 2020 Resignation of one Director (a man) Registry Aug 12, 2019 Resignation of one Secretary (a man) Registry Aug 12, 2019 Appointment of a woman as Secretary Financials Dec 21, 2017 Annual accounts Registry Oct 30, 2017 Confirmation statement made , with updates Registry Aug 31, 2017 Registration of a charge / charge code Financials Jan 10, 2017 Annual accounts Registry Oct 14, 2016 Confirmation statement made , with updates Registry Jun 1, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) As a Member Of a Firm, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 27, 2016 Registration of a charge / charge code Financials Jan 7, 2016 Annual accounts Registry Oct 21, 2015 Annual return Registry Jun 18, 2015 Resolution Registry Jun 12, 2015 Registration of a charge / charge code Registry Jun 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2015 Statement of satisfaction of a charge / full / charge no 1 7929161... Financials Jan 6, 2015 Annual accounts Registry Oct 23, 2014 Annual return Financials Dec 19, 2013 Annual accounts Registry Oct 16, 2013 Annual return Financials Jan 6, 2013 Annual accounts Registry Nov 5, 2012 Annual return Registry Nov 24, 2011 Annual return 2620052... Financials Sep 28, 2011 Annual accounts Registry Apr 12, 2011 Mortgage Financials Dec 31, 2010 Annual accounts Registry Oct 20, 2010 Annual return Registry Jun 3, 2010 Resolution Registry May 24, 2010 Appointment of a person as Director Registry May 19, 2010 Resignation of one Director Registry May 11, 2010 Change of particulars for director Registry May 11, 2010 Change of particulars for director 2610042... Registry May 11, 2010 Change of particulars for director Registry May 11, 2010 Change of particulars for director 2610042... Registry May 4, 2010 Resignation of one Director Registry May 4, 2010 Resignation of one Secretary Registry Apr 4, 2010 Appointment of a man as Director and Company Director Registry Mar 26, 2010 Resignation of one Director (a woman) Financials Jan 12, 2010 Annual accounts Registry Nov 9, 2009 Appointment of a person as Secretary Registry Nov 9, 2009 Annual return Registry Oct 2, 2009 Appointment of a man as Secretary Registry Oct 2, 2009 Resignation of one Director (a man) and one Environmental Engineer Registry Oct 1, 2009 Resignation of one Secretary (a man) Registry Aug 4, 2009 Company name change Registry Aug 3, 2009 Change of name certificate Registry Nov 5, 2008 Annual return Financials Nov 2, 2008 Annual accounts Registry Apr 14, 2008 Change in situation or address of registered office Registry Nov 19, 2007 Annual return Financials Nov 6, 2007 Annual accounts Registry Jan 31, 2007 Change of name certificate Registry Jan 31, 2007 Company name change Registry Jan 7, 2007 Declaration in relation to assistance for the acquisition of shares Registry Jan 7, 2007 Declaration in relation to assistance for the acquisition of shares 1866649... Registry Jan 7, 2007 Resolution Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831283... Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831283... Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 65926248... Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 1831284... Registry Dec 22, 2006 Particulars of a mortgage or charge Financials Dec 13, 2006 Annual accounts Registry Dec 6, 2006 Particulars of a mortgage or charge Registry Nov 27, 2006 Annual return Financials Dec 5, 2005 Annual accounts Registry Nov 25, 2005 Appointment of a person Registry Nov 18, 2005 Annual return Registry Nov 16, 2005 Appointment of a man as Environmental Engineer and Director Registry Jun 22, 2005 Change in situation or address of registered office Registry Jun 15, 2005 Particulars of a mortgage or charge Registry Nov 24, 2004 Particulars of a mortgage or charge 1867325... Registry Nov 16, 2004 Annual return Registry Oct 14, 2004 Particulars of a mortgage or charge Financials Aug 17, 2004 Annual accounts Registry Jun 25, 2004 Resignation of a person Registry Jun 25, 2004 Appointment of a person Registry Feb 12, 2004 Resignation of a person Registry Feb 6, 2004 Resignation of one Director (a man) Registry Dec 24, 2003 Appointment of a man as Director Registry Oct 28, 2003 Annual return Financials Aug 29, 2003 Annual accounts Registry Jul 1, 2003 Particulars of a mortgage or charge Registry Jun 11, 2003 Resignation of a person Registry Jun 11, 2003 Appointment of a person Registry Apr 9, 2003 Change of name certificate Registry Apr 9, 2003 Company name change Registry Jan 29, 2003 Appointment of a person Registry Jan 29, 2003 Appointment of a person 1880190... Registry Jan 29, 2003 Appointment of a person Registry Jan 29, 2003 Appointment of a person 1910372... Registry Jan 14, 2003 Appointment of a man as Secretary Registry Jan 14, 2003 Resignation of one Secretary (a man) Registry Dec 24, 2002 Three appointments: 2 men and a woman Registry Dec 19, 2002 Appointment of a man as Director