RMS CASH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Full accounts made up to 2024-03-31 |
04/03/254 March 2025 | Termination of appointment of Kerry Lorraine Hughes as a director on 2025-02-28 |
29/12/2429 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
27/10/2427 October 2024 | Registration of charge NI6093370012, created on 2024-10-23 |
27/10/2427 October 2024 | Registration of charge NI6093370010, created on 2024-10-23 |
27/10/2427 October 2024 | Registration of charge NI6093370011, created on 2024-10-23 |
25/10/2425 October 2024 | Satisfaction of charge NI6093370007 in full |
27/02/2427 February 2024 | Full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
20/12/2220 December 2022 | Full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
21/12/2121 December 2021 | Full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Satisfaction of charge NI6093370002 in full |
30/11/2130 November 2021 | Registration of charge NI6093370009, created on 2021-11-24 |
18/11/2118 November 2021 | Satisfaction of charge NI6093370004 in full |
18/11/2118 November 2021 | Satisfaction of charge NI6093370003 in full |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/10/149 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
17/07/1417 July 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
26/02/1426 February 2014 | COMPANY NAME CHANGED INTELLIGENT CASH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/02/14 |
26/02/1426 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HUGHES / 06/03/2013 |
31/10/1331 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/03/138 March 2013 | CURRSHO FROM 31/10/2013 TO 31/07/2013 |
10/12/1210 December 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 6 WOODGROVE GREENISLAND CARRICKFERGUS CO. ANTRIM BT38 8FJ |
15/10/1215 October 2012 | DIRECTOR APPOINTED TERRY HUGHES |
21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
04/10/114 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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