R M S INDUSTRIAL DOOR SERVICES LIMITED
Company number 04842953
- Company Overview for R M S INDUSTRIAL DOOR SERVICES LIMITED (04842953)
- Filing history for R M S INDUSTRIAL DOOR SERVICES LIMITED (04842953)
- People for R M S INDUSTRIAL DOOR SERVICES LIMITED (04842953)
- More for R M S INDUSTRIAL DOOR SERVICES LIMITED (04842953)
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 |