RMC BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr Robert Mccrudden on 2024-05-31

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Satisfaction of charge NI6035390001 in full

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MR DANIEL WILLIAM MCKAY

View Document

11/10/1911 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WILLIAM HENRY MCKAY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/02/1926 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6035390001

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 21/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/09/1313 September 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 4 QUAY ROAD BALLYCASTLE CO ANTRIM BT54 6BH

View Document

18/09/1218 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED WILLIAM JOHN MOORE

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCRUDDEN

View Document

09/05/129 May 2012 23/04/12 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 01/07/11 STATEMENT OF CAPITAL GBP 3

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 49 MOYLE ROAD BALLYCASTLE ANTRIM BT54 7LG NORTHERN IRELAND

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCCRUDDEN / 31/03/2011

View Document

02/08/112 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCCRUDDEN / 31/03/2011

View Document

21/06/1021 June 2010 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