This company is commonly known as Rs Academics Ltd. The company was founded 22 years ago and was given the registration number 04325816. The firm's registered office is in 31 KING STREET WEST. You can find them at C/o Freedman Frankl And Taylor, Reedham House, 31 King Street West, Manchester. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | RS ACADEMICS LTD |
---|---|---|
Company Number | : | 04325816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2001 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Freedman Frankl And Taylor, Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 12 September 2012 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 22 July 2002 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 20 November 2001 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 09 October 2023 | Active |
50 High Street, St Martins, Stamford, PE9 2LG | Secretary | 20 November 2001 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Secretary | 01 August 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 November 2001 | Active |
45 High Street, South Witham, NG33 5QB | Director | 22 July 2002 | Active |
50 High Street, St Martins, Stamford, PE9 2LG | Director | 22 July 2002 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 01 January 2023 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 November 2001 | Active |
Mrs Emma Kate Speirs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Mr Russell Preston Speirs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Reedham House, 31 King Street West, Manchester, England, M3 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Capital | Capital alter shares subdivision. | Download |
2023-10-09 | Incorporation | Memorandum articles. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-25 | Change of constitution | Statement of companys objects. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-17 | Capital | Capital cancellation shares. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Capital | Capital return purchase own shares. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.