RBM SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

16/10/2416 October 2024 Change of details for Mr Graham Richard Towle as a person with significant control on 2016-10-01

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

23/02/2223 February 2022 Appointment of Mr Jaime Craig Towle as a director on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/10/1430 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/10/1223 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/10/1127 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM SMITH COOPER NOTTINGHAM HAYDN HOUSE 309-329 HAYDN ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

25/10/1025 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/12/098 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TOWLE / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/10/0831 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0831 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O BLYTHENS, HAYDN HOUSE 309-329 HAYDN ROAD, SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 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