Advanced company searchLink opens in new window

RMS INTERNATIONAL UK LTD

Company number 01161241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Full accounts made up to 31 December 2022
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
27 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
06 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
17 Jul 2019 AA Full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
12 Feb 2019 AUD Auditor's resignation
28 Sep 2018 AA Full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
02 Mar 2018 AP01 Appointment of Mr James Paul Flude as a director on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of David Paul Barrow as a director on 2 March 2018
07 Feb 2018 PSC02 Notification of Rms International Holdings Limited as a person with significant control on 6 April 2016
07 Feb 2018 PSC07 Cessation of Tyrone Stuart Farber as a person with significant control on 6 April 2016
26 Jan 2018 RP04CS01 Second filing of Confirmation Statement dated 10/03/2017
26 Jan 2018 RP04AR01 Second filing of the annual return made up to 10 March 2016
20 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 551 23/10/2017
10 Nov 2017 PSC02 Notification of Rms International Limited as a person with significant control on 23 October 2017
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,171,200
16 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Yonni Leslie Spiero Abramson as a director on 8 September 2017