Rsk Stats LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 1995)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
STATS MANAGEMENT SERVICES LIMITED
STATS LIMITED
Company type Private Limited Company , Active Company Number 02833839 Record last updated Tuesday, June 15, 2021 10:57:03 AM UTC Official Address Spring Lodge 172 Chester Road Helsby Cheshire Wa60ar There are 69 companies registered at this street
Postal Code WA60AR Sector environmental, consult
Visits Ian Sims (born on Jun 16, 1957), 16 companies
Document Type Publication date Download link Registry Jun 11, 2021 Resignation of 2 people: one Director (a man) Registry May 21, 2021 Resignation of 5 people: one Director (a man) Registry Aug 9, 2019 Resignation of one Secretary (a man) Registry Aug 9, 2019 Appointment of a woman as Secretary Financials Dec 22, 2017 Annual accounts Registry Aug 31, 2017 Registration of a charge / charge code Registry Jul 12, 2017 Confirmation statement made , with updates Financials Jan 10, 2017 Annual accounts Registry Jul 15, 2016 Confirmation statement made , with updates Registry Jun 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) Registry Apr 27, 2016 Registration of a charge / charge code Registry Apr 21, 2016 Resignation of one Director Registry Apr 18, 2016 Resignation of one Director (a man) and one M&s Materials Director Registry Jan 14, 2016 Appointment of a person as Director Registry Jan 9, 2016 Appointment of a man as Company Director and Director Financials Jan 7, 2016 Annual accounts Registry Jul 20, 2015 Annual return Registry Jun 18, 2015 Resolution Registry Jun 18, 2015 Alteration to memorandum and articles 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... Registry Jun 12, 2015 Registration of a charge / charge code Registry Apr 30, 2015 Resignation of one Director Registry Apr 1, 2015 Resignation of one Ground & Environment Director and one Director (a man) Financials Jan 6, 2015 Annual accounts Registry Jul 16, 2014 Annual return Registry Jul 16, 2014 Change of particulars for director Financials Dec 19, 2013 Annual accounts Registry Jul 11, 2013 Annual return Registry Jun 20, 2013 Resignation of one Director Registry Jun 20, 2013 Resignation of one Director 2591030... Registry Jun 20, 2013 Resignation of one Director Registry May 31, 2013 Resignation of one Chartered Geologist and one Director (a man) Registry Mar 3, 2013 Resignation of one Director (a man) and one A&Wm St Albans & Coventry Dire Financials Jan 6, 2013 Annual accounts Registry Aug 1, 2012 Annual return Registry Aug 1, 2012 Change of particulars for secretary Financials Sep 28, 2011 Annual accounts Registry Jul 28, 2011 Annual return Registry Jul 27, 2011 Change of particulars for director Registry Apr 12, 2011 Mortgage Registry Apr 12, 2011 Particulars of a mortgage or charge Financials Dec 31, 2010 Annual accounts Registry Jul 29, 2010 Resignation of one Director Registry Jul 26, 2010 Resignation of one Civil Engineer and one Director (a man) Registry Jul 20, 2010 Annual return Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jul 19, 2010 Change of particulars for director 2632315... Registry Jul 19, 2010 Change of particulars for director Registry Jun 3, 2010 Resolution Registry Jun 3, 2010 Section 175 comp act 06 08 Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge Financials Jan 5, 2010 Annual accounts Registry Aug 4, 2009 Company name change Registry Aug 3, 2009 Change of name certificate Registry Jul 28, 2009 Annual return Financials Nov 2, 2008 Annual accounts Registry Jul 29, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Jul 29, 2008 Annual return Registry Jul 29, 2008 Register of members Registry Jul 29, 2008 Change in situation or address of registered office Registry Mar 15, 2008 Appointment of a person Registry Mar 15, 2008 Appointment of a director Registry Mar 15, 2008 Change in situation or address of registered office Registry Mar 15, 2008 Appointment of a person Registry Mar 14, 2008 Resignation of a person Registry Feb 20, 2008 Authority- purchase shares other than from capital Registry Feb 20, 2008 Authority- purchase shares other than from capital 63618803... Registry Feb 20, 2008 Return by a company purchasing its own shares Registry Feb 20, 2008 Resolution Registry Feb 20, 2008 Resolution 63618803... Registry Feb 14, 2008 Declaration in relation to assistance for the acquisition of shares Registry Feb 14, 2008 Change of accounting reference date Registry Feb 14, 2008 Financial assistance for the acquisition of shares Registry Feb 14, 2008 Alteration to memorandum and articles Registry Feb 14, 2008 Alteration to memorandum and articles 1766468... Registry Feb 14, 2008 Resolution Registry Feb 14, 2008 Resolution 63592861... Registry Feb 14, 2008 Accounts Registry Feb 14, 2008 Resolution Registry Feb 14, 2008 Resolution 1766468... Registry Feb 14, 2008 Resolution Registry Jan 28, 2008 Particulars of a mortgage or charge Registry Jan 25, 2008 Auditor's letter of resignation