RMS CASH SOLUTIONS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 Termination of appointment of Kerry Lorraine Hughes as a director on 2025-02-28

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/10/2427 October 2024 Registration of charge NI6093370012, created on 2024-10-23

View Document

27/10/2427 October 2024 Registration of charge NI6093370010, created on 2024-10-23

View Document

27/10/2427 October 2024 Registration of charge NI6093370011, created on 2024-10-23

View Document

25/10/2425 October 2024 Satisfaction of charge NI6093370007 in full

View Document

27/02/2427 February 2024 Full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Satisfaction of charge NI6093370002 in full

View Document

30/11/2130 November 2021 Registration of charge NI6093370009, created on 2021-11-24

View Document

18/11/2118 November 2021 Satisfaction of charge NI6093370004 in full

View Document

18/11/2118 November 2021 Satisfaction of charge NI6093370003 in full

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 COMPANY NAME CHANGED INTELLIGENT CASH SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 26/02/14

View Document

26/02/1426 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY HUGHES / 06/03/2013

View Document

31/10/1331 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/03/138 March 2013 CURRSHO FROM 31/10/2013 TO 31/07/2013

View Document

10/12/1210 December 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
6 WOODGROVE
GREENISLAND
CARRICKFERGUS
CO. ANTRIM
BT38 8FJ

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED TERRY HUGHES

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
79 CHICHESTER STREET
BELFAST
BT1 4JE
NORTHERN IRELAND

View Document

04/10/114 October 2011 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