-
ROGERS STRUCTURAL INVESTIGATIONS LIMITED - Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, United Kingdom
Company Information
- Company registration number
- 06201896
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nexus House Boundary Way
- Hemel Hempstead Industrial Estate
- Hemel Hempstead
- HP2 7SJ
- England Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, England UK
Management
- Managing Directors
- KORVYAKOV, Dimitri
- MEEHAN, Matt Michael
- RUSLING, Graham Gregory
- WOOD, Thomas Hutton
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-04-03
- Age Of Company 2007-04-03 17 years
- SIC/NACE
- 71200
Ownership
- Beneficial Owners
- -
- -
- Aspin Construction Group Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PR TEMP LIMITED
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Annual Return
- Due Date: 2020-12-06
- Last Date: 2019-11-22
-
ROGERS STRUCTURAL INVESTIGATIONS LIMITED Company Description
- ROGERS STRUCTURAL INVESTIGATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 06201896. Its current trading status is "live". It was registered 2007-04-03. It was previously called PR TEMP LIMITED. It has declared SIC or NACE codes as "71200". It has 4 directors The latest accounts are filed up to 2018-01-31.It can be contacted at Nexus House Boundary Way .
Get ROGERS STRUCTURAL INVESTIGATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rogers Structural Investigations Limited - Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7SJ, United Kingdom
- 2007-04-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROGERS STRUCTURAL INVESTIGATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-compulsory (2020-04-14) - GAZ1
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-10) - TM01
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-22) - CS01
-
accounts-with-accounts-type-full (2018-12-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-03) - MR01
-
termination-director-company-with-name-termination-date (2018-02-17) - TM01
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
-
notification-of-a-person-with-significant-control (2018-02-23) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-23) - PSC07
-
appoint-person-director-company-with-name-date (2018-02-26) - AP01
-
change-account-reference-date-company-current-extended (2018-01-02) - AA01
-
mortgage-satisfy-charge-full (2018-03-15) - MR04
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
termination-director-company-with-name-termination-date (2018-07-24) - TM01
-
change-person-director-company-with-change-date (2018-10-02) - CH01
-
appoint-person-director-company-with-name-date (2018-10-30) - AP01
-
appoint-person-director-company-with-name-date (2018-10-31) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-28) - MR01
-
cessation-of-a-person-with-significant-control (2018-11-08) - PSC07
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-03-27) - AP01
-
accounts-with-accounts-type-full (2017-05-08) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
termination-director-company-with-name-termination-date (2017-04-06) - TM01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-01) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-12-03) - AA
-
change-account-reference-date-company-previous-shortened (2015-10-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-07-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-05) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-29) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
mortgage-satisfy-charge-full (2015-04-27) - MR04
keyboard_arrow_right 2014
-
change-person-director-company (2014-12-16) - CH01
-
change-person-director-company (2014-12-15) - CH01
-
resolution (2014-10-14) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2014-10-07) - TM01
-
termination-secretary-company-with-name-termination-date (2014-10-07) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-02) - AD01
-
appoint-person-director-company-with-name (2014-07-10) - AP01
-
memorandum-articles (2014-05-07) - MEM/ARTS
-
statement-of-companys-objects (2014-05-07) - CC04
-
capital-variation-of-rights-attached-to-shares (2014-05-07) - SH10
-
capital-name-of-class-of-shares (2014-05-07) - SH08
-
capital-allotment-shares (2014-05-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-26) - AA
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-08) - AD01
-
termination-director-company-with-name (2013-02-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-05-02) - AA
-
appoint-person-director-company-with-name (2013-10-10) - AP01
-
change-person-director-company-with-change-date (2013-10-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
-
change-person-director-company-with-change-date (2012-04-25) - CH01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-01-19) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-04) - AR01
-
appoint-person-director-company-with-name (2011-05-04) - AP01
-
termination-director-company-with-name (2011-05-03) - TM01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-14) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-06-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-05) - AA
-
legacy (2009-04-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-02) - 287
-
legacy (2008-09-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-20) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-04) - 395
-
legacy (2007-05-24) - 288a
-
certificate-change-of-name-company (2007-05-03) - CERTNM
-
legacy (2007-04-18) - 288b
-
incorporation-company (2007-04-03) - NEWINC