Advanced company searchLink opens in new window

RMS (ENGLAND) LIMITED

Company number 08121837

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)
03 Jul 2017 PSC08 Notification of a person with significant control statement
16 Jan 2017 MR05 All of the property or undertaking has been released from charge 081218370001
20 Dec 2016 AA Full accounts made up to 31 March 2016
25 Nov 2016 MR01 Registration of charge 081218370002, created on 24 November 2016
25 Nov 2016 MR01 Registration of charge 081218370003, created on 24 November 2016
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business - finance documents 09/06/2016
11 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
05 Jan 2016 AA Full accounts made up to 31 March 2015
17 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
28 Jan 2015 MR01 Registration of charge 081218370001, created on 8 January 2015
30 Aug 2014 AA Full accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
25 Jul 2014 CH01 Director's details changed for Mr Edward Chong Sin Kiat on 27 June 2014
25 Jul 2014 CH01 Director's details changed for Mr Mark Andrew Lahiff on 27 June 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2013 AP01 Appointment of Mr Edward Chong Sin Kiat as a director
20 Nov 2013 AP01 Appointment of Mr Mark Andrew Lahiff as a director
09 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
07 Mar 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
08 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 TM01 Termination of appointment of Denis Lonergan as a director
03 Aug 2012 AD01 Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP England on 3 August 2012
03 Aug 2012 AP01 Appointment of Heng Choon Soam as a director
27 Jun 2012 NEWINC Incorporation