Advanced company searchLink opens in new window

R.M.S. LIMITED

Company number 02802948

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)
12 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Feb 2024 PSC04 Change of details for Simon Hudson-Smith as a person with significant control on 4 February 2023
12 Feb 2024 CH03 Secretary's details changed for Mr Simon Hudson Smith on 4 February 2023
12 Feb 2024 CH01 Director's details changed for Mr Simon Hudson Smith on 4 February 2023
12 Feb 2024 CH01 Director's details changed for Mrs Karen Anne Smith on 4 February 2023
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Peter Willsher as a director on 29 June 2023
19 Jun 2023 TM01 Termination of appointment of Mark Huddleston as a director on 16 June 2023
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
21 Dec 2021 MA Memorandum and Articles of Association
21 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
09 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with updates
09 Apr 2021 PSC01 Notification of Simon Hudson-Smith as a person with significant control on 8 December 2020
08 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 8 April 2021
24 Feb 2021 AP01 Appointment of Joel Halcrow as a director on 23 February 2021
24 Feb 2021 AP01 Appointment of Mark Huddleston as a director on 23 February 2021
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 AD01 Registered office address changed from Cipher House Stephenson Close East Portway Business Park Andover Hampshire SP10 3LU England to Milton Court East Portway Andover Hampshire SP10 3LU on 30 March 2020
27 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Nov 2019 TM01 Termination of appointment of Marc Anthony John Swaffer as a director on 5 October 2019