RMC BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-17 with no updates |
25/02/2525 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Director's details changed for Mr Robert Mccrudden on 2024-05-31 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-17 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Satisfaction of charge NI6035390001 in full |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR DANIEL WILLIAM MCKAY |
11/10/1911 October 2019 | 30/06/19 UNAUDITED ABRIDGED |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
21/08/1921 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HENRY MCKAY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/02/1926 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/12/1613 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI6035390001 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
12/08/1612 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 21/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
07/07/147 July 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/09/1313 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 4 QUAY ROAD BALLYCASTLE CO ANTRIM BT54 6BH |
18/09/1218 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
28/05/1228 May 2012 | DIRECTOR APPOINTED WILLIAM JOHN MOORE |
28/05/1228 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCRUDDEN |
09/05/129 May 2012 | 23/04/12 STATEMENT OF CAPITAL GBP 4 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/09/1130 September 2011 | 01/07/11 STATEMENT OF CAPITAL GBP 3 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 49 MOYLE ROAD BALLYCASTLE ANTRIM BT54 7LG NORTHERN IRELAND |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCRUDDEN / 31/03/2011 |
02/08/112 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
02/08/112 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 31/03/2011 |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RMC BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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