RMSPUMPTOOLS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

23/07/2423 July 2024 Satisfaction of charge 017455840004 in full

View Document

22/07/2422 July 2024 Appointment of Paul Edward Mahoney as a director on 2024-07-08

View Document

19/07/2419 July 2024 Notification of Championx Uk Limited as a person with significant control on 2024-07-08

View Document

18/07/2418 July 2024 Registered office address changed from Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR United Kingdom to Derwent Road Derwent Road York Road Business Park Malton YO17 6YB on 2024-07-18

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Cessation of James Fisher Holdings Uk Limited as a person with significant control on 2024-07-08

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Registration of charge 017455840004, created on 2023-06-06

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR STANLEY FOSTER ROOKE

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR NAIM THEODORE BOUERI

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MARTIN GRAHAM MARSH

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JAMES FOSTER ROOKE / 14/03/2017

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED DOUGLAS MARION HARWELL

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR SCOTT FRANK DAVIDSON

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BOYD

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JAMES FOSTER ROOKE / 01/11/2012

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCDONALD BOYD / 06/02/2012

View Document

08/12/118 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON EVERETT

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR GARY MCDONALD BOYD

View Document

26/01/1126 January 2011 ADOPT ARTICLES 17/01/2011

View Document

26/01/1126 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHOTTER

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 04/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SHIELDS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY RICHARD EVERETT / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES HARRIS / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JAMES FOSTER ROOKE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REGINALD SHOTTER / 04/01/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGAN

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/097 May 2009 COMPANY NAME CHANGED REMOTE MARINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ROBERT BRUCE LOGAN

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN LIDDICOTT

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 01/04/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 384 LINTHORPE ROAD MIDDLESBOROUGH CLEVELAND TS5 6HA

View Document

01/02/051 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

05/04/045 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/12/02; NO CHANGE OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 07/12/97; CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 07/12/93; CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 £ NC 150100/155100 19/04/93

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 19/04/93

View Document

08/01/938 January 1993 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 ACCOUNTING REF. DATE EXT FROM 01/12 TO 31/05

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/01/887 January 1988 WD 30/11/87 AD 12/10/87--------- £ SI 1500@1=1500 £ IC 47750/49250

View Document

01/12/871 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

02/09/862 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

05/03/845 March 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/03/84

View Document

12/08/8312 August 1983 CERTIFICATE OF INCORPORATION

View Document

12/08/8312 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company