Advanced company searchLink opens in new window

R M S INDUSTRIAL DOOR SERVICES LIMITED

Company number 04842953

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)
29 May 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
25 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
27 Jul 2022 CH01 Director's details changed for Mr Garth Atkinson on 22 July 2022
27 Jul 2022 CH01 Director's details changed for Mrs Catherine Atkinson on 22 July 2022
22 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
09 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with updates
04 Aug 2020 PSC05 Change of details for Rms Uk Holdings Limited as a person with significant control on 3 August 2020
30 Jul 2020 PSC05 Change of details for Rms Uk Holdings Limited as a person with significant control on 27 July 2020
29 Jul 2020 PSC05 Change of details for Rms Uk Holdings Limited as a person with significant control on 28 July 2020
26 May 2020 AA Total exemption full accounts made up to 31 January 2020
20 Mar 2020 AD01 Registered office address changed from Units G - J Springvale Court Moston Road Sandbach CW11 3HL England to Units H-J Springvale Court Moston Road Sandbach CW11 3HL on 20 March 2020
20 Mar 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 January 2020
09 Mar 2020 TM01 Termination of appointment of Jane Sims as a director on 31 January 2020
09 Mar 2020 TM02 Termination of appointment of Jane Sims as a secretary on 31 January 2020
09 Mar 2020 PSC02 Notification of Rms Uk Holdings Limited as a person with significant control on 31 January 2020
09 Mar 2020 TM01 Termination of appointment of Robin Michael Sims as a director on 31 January 2020
09 Mar 2020 PSC07 Cessation of Jane Sims as a person with significant control on 31 January 2020
09 Mar 2020 PSC07 Cessation of Robin Sims as a person with significant control on 31 January 2020
09 Mar 2020 AP01 Appointment of Mrs Catherine Atkinson as a director on 3 March 2020
30 Aug 2019 AD01 Registered office address changed from Units H & J Springvale Court Moston Road Sandbach CW11 3HL England to Units G - J Springvale Court Moston Road Sandbach CW11 3HL on 30 August 2019
27 Aug 2019 AD01 Registered office address changed from Unit G to J Springvale Court Moston Road Sandbach Cheshire CW11 3HL to Units H & J Springvale Court Moston Road Sandbach CW11 3HL on 27 August 2019