Advanced company searchLink opens in new window

RMS INTERNATIONAL HOLDINGS LIMITED

Company number 02534543

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)
02 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
06 Aug 2021 AA Full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
31 Dec 2020 AA Full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
18 Jul 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 AUD Auditor's resignation
10 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
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
03 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
16 Oct 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 AP03 Appointment of Mrs Jackie Farber as a secretary on 8 June 2017
25 Apr 2017 AD01 Registered office address changed from Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom to Grafix House 6 Boundary Road Pendlebury, Swinton Manchester M27 4EQ on 25 April 2017
16 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
15 Jan 2017 AD01 Registered office address changed from International House Pendlebury Road Swinton Manchester M27 4GY to Minerva House Pendlebury Rd Swinton Manchester M27 4EQ on 15 January 2017
15 Jan 2017 TM01 Termination of appointment of Yonni Leslie Spiero Abramson as a director on 13 January 2017
06 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
19 Aug 2016 AA Full accounts made up to 31 December 2015
07 Apr 2016 TM01 Termination of appointment of Jonathan Hammond as a director on 31 March 2016