RCM ELECTRICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Registered office address changed from 93a Honey Lane Waltham Abbey Essex EN9 3AU England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-03

View Document

02/12/242 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Resolutions

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Robert Charles Meek as a person with significant control on 2021-03-01

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

04/10/214 October 2021 Second filing of Confirmation Statement dated 2021-02-19

View Document

05/03/215 March 2021 Confirmation statement made on 2021-02-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WILLIS-MEEK

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN HALL / 01/01/2016

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MRS SAMANTHA WILLIS-MEEK

View Document

22/02/1322 February 2013 14/02/13 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MEEK / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEEK / 01/09/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: TERESA HOUSE 4B SHERNHALL STREET WALTHAMSTOW LONDON E17 3HN

View Document

09/03/029 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: TERESA HOUSE 4 SHERNHALL STREET LONDON E17 3HN

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

16/02/0116 February 2001 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