REMS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/11/2214 November 2022 Change of details for Mr Tony Adam Luck as a person with significant control on 2022-01-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Notification of Claire Linda Luck as a person with significant control on 2018-08-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2020-12-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE UNITED KINGDOM

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR TONY ADAM LUCK / 15/05/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR TONY ADAM LUCK

View Document

01/01/201 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / TONY ADAM LUCK / 18/12/2019

View Document

01/01/201 January 2020 CESSATION OF JOHN GEORGE WILSON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE WILSON / 30/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / JOHN GEORGE WILSON / 30/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LINDA LUCK / 14/11/2018

View Document

16/11/1816 November 2018 PSC'S CHANGE OF PARTICULARS / TONY ADAM LUCK / 14/11/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / TONY ADAM LUCK / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LINDA LUCK / 23/05/2018

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR TONY LUCK

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MRS CLAIRE LINDA LUCK

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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