Advanced company searchLink opens in new window

RESULTS MANAGEMENT SYSTEMS LIMITED

Company number 01986083

Filter by category

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
02 Jan 2020 AD01 Registered office address changed from C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX to Roper Yard Roper Road Canterbury CT2 7EX on 2 January 2020
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
24 Apr 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 AD01 Registered office address changed from Burns Waring Roper Yard Roper Road Cantebury Kent CT2 7EX to C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX on 8 January 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Mr Richard Johnston Calderwood on 31 December 2013
08 Jan 2014 CH01 Director's details changed for Mr Stephen James Thomas Askew on 30 December 2013
08 Jan 2014 CH03 Secretary's details changed for Mr Richard Johnston Calderwood on 31 December 2013
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders