Advanced company searchLink opens in new window

RMC MECHANICAL SERVICES LIMITED

Company number 05470580

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)
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
11 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
09 Jun 2023 PSC01 Notification of Martin Isaac Jones as a person with significant control on 30 June 2016
23 Dec 2022 AA01 Previous accounting period extended from 30 June 2022 to 31 October 2022
07 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
12 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
06 Jun 2018 SH03 Purchase of own shares.
25 May 2018 SH06 Cancellation of shares. Statement of capital on 19 April 2018
  • GBP 66
27 Apr 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Apr 2018 TM01 Termination of appointment of Raymond James Jones as a director on 19 April 2018
11 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
18 Jul 2017 PSC01 Notification of Clive William Jones as a person with significant control on 30 June 2016
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 99
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 99
16 Mar 2015 AD01 Registered office address changed from Unit 19 Landport Road Industrial Estate Off Bilston Road Wolverhampton West Midlands WV2 2QJ to Unit 1,Steelhouse Lane Steelhouse Lane Wolverhampton West Midlands WV2 2AF on 16 March 2015