RBM SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
16/10/2416 October 2024 | Change of details for Mr Graham Richard Towle as a person with significant control on 2016-10-01 |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
23/02/2223 February 2022 | Appointment of Mr Jaime Craig Towle as a director on 2022-02-23 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/05/2012 May 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
15/09/1715 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/11/155 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/10/1430 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/10/1321 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
23/10/1223 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/10/1127 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
25/10/1025 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/12/098 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD TOWLE / 01/10/2009 |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
31/10/0831 October 2008 | LOCATION OF DEBENTURE REGISTER |
31/10/0831 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | LOCATION OF REGISTER OF MEMBERS |
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 |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/10/0729 October 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/10/0631 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/11/0511 November 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
01/11/041 November 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
24/10/0324 October 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
27/01/0327 January 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04 |
21/11/0221 November 2002 | DIRECTOR RESIGNED |
21/11/0221 November 2002 | SECRETARY RESIGNED |
21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
21/11/0221 November 2002 | NEW SECRETARY APPOINTED |
22/10/0222 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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