R M L SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROD LEITCH / 28/07/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROD LEITCH / 28/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROD LEITCH / 05/04/2016

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA LEITCH / 01/03/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROD LEITCH / 01/03/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

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