RMS PORTS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Purchase of own shares.

View Document (might not be available)

20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-05-21

View Document (might not be available)

20/06/2520 June 2025 Cancellation of shares. Statement of capital on 2025-05-21

View Document (might not be available)

20/06/2520 June 2025 Purchase of own shares.

View Document (might not be available)

28/05/2528 May 2025 Purchase of own shares.

View Document (might not be available)

28/05/2528 May 2025 Cancellation of shares. Statement of capital on 2025-04-16

View Document (might not be available)

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document (might not be available)

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document (might not be available)

17/03/2517 March 2025 Purchase of own shares.

View Document (might not be available)

31/01/2531 January 2025 Termination of appointment of Stephen Bentley as a director on 2025-01-31

View Document (might not be available)

06/01/256 January 2025 Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on 2025-01-06

View Document (might not be available)

24/09/2424 September 2024 Purchase of own shares. Shares purchased into treasury:

View Document (might not be available)

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on 2024-05-20

View Document (might not be available)

14/05/2414 May 2024 Sale or transfer of treasury shares. Treasury capital:

View Document (might not be available)

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document (might not be available)

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

View Accounts

21/12/2321 December 2023 Current accounting period extended from 2023-12-29 to 2023-12-31

View Document (might not be available)

17/11/2317 November 2023 Sale or transfer of treasury shares. Treasury capital:

View Document (might not be available)

30/10/2330 October 2023 Purchase of own shares. Shares purchased into treasury:

View Document (might not be available)

21/09/2321 September 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

05/05/235 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document (might not be available)

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document (might not be available)

28/04/2328 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document (might not be available)

13/01/2313 January 2023 Director's details changed for Mr Ian Dominic Parsons on 2023-01-13

View Document (might not be available)

13/01/2313 January 2023 Director's details changed for Mr Gavin Michael Hindley on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Jeremy Stuart Saunt on 2023-01-13

View Document (might not be available)

12/01/2312 January 2023 Appointment of Mr Stephen Bentley as a director on 2023-01-01

View Document (might not be available)

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

View Accounts

28/12/2228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document (might not be available)

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document (might not be available)

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document (might not be available)

01/10/211 October 2021 Appointment of Mr Mark Wilson as a director on 2021-09-01

View Document (might not be available)

30/06/2130 June 2021 Purchase of own shares.

View Document (might not be available)

30/06/2130 June 2021 Cancellation of shares. Statement of capital on 2021-06-21

View Document (might not be available)

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON

View Document (might not be available)

25/06/2025 June 2020 CESSATION OF YFM PRIVATE EQUITY LTD AS A PSC

View Document

16/06/2016 June 2020 01/05/20 STATEMENT OF CAPITAL GBP 1007654

View Document (might not be available)

16/06/2016 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document (might not be available)

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG HODGSON

View Document (might not be available)

28/10/1928 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document (might not be available)

25/07/1925 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1041976 25/06/19 TREASURY CAPITAL GBP 0

View Document (might not be available)

14/06/1914 June 2019 04/06/19 STATEMENT OF CAPITAL GBP 1077698

View Document (might not be available)

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES 30/04/19 TREASURY CAPITAL GBP 44722

View Document (might not be available)

11/06/1911 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2019

View Document (might not be available)

05/06/195 June 2019 DIRECTOR APPOINTED MR GRAHAM HUNTER

View Document (might not be available)

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document (might not be available)

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

14/05/1914 May 2019 30/04/19 TREASURY CAPITAL GBP 11400

View Document (might not be available)

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNTER

View Document (might not be available)

08/04/198 April 2019 RETURN OF PURCHASE OF OWN SHARES 19/03/19 TREASURY CAPITAL GBP 16149

View Document (might not be available)

22/08/1822 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document (might not be available)

02/01/182 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 1082698 13/12/17 TREASURY CAPITAL GBP 5000

View Document (might not be available)

02/01/182 January 2018 ADOPT ARTICLES 13/12/2017

View Document (might not be available)

02/01/182 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 1082698

View Document (might not be available)

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document (might not be available)

19/12/1719 December 2017 DIRECTOR APPOINTED MR STEPHEN PETER HARRISON

View Document (might not be available)

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 RETURN OF PURCHASE OF OWN SHARES 23/08/17 TREASURY CAPITAL GBP 949697

View Document (might not be available)

25/09/1725 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

25/09/1725 September 2017 23/08/17 TREASURY CAPITAL GBP 944697

View Document (might not be available)

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document (might not be available)

05/05/175 May 2017 DIRECTOR APPOINTED MR CRAIG ROBERT HODGSON

View Document (might not be available)

21/04/1721 April 2017 RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 947266

View Document (might not be available)

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES 23/03/17 TREASURY CAPITAL GBP 906366

View Document (might not be available)

12/04/1712 April 2017 31/03/17 TREASURY CAPITAL GBP 831366

View Document (might not be available)

12/04/1712 April 2017 ADOPT ARTICLES 31/03/2017

View Document (might not be available)

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER AAROSIN

View Document (might not be available)

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY

View Document (might not be available)

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document (might not be available)

29/04/1629 April 2016 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document (might not be available)

11/01/1611 January 2016 ADOPT ARTICLES 23/12/2015

View Document (might not be available)

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

02/09/152 September 2015 RETURN OF PURCHASE OF OWN SHARES 07/08/15 TREASURY CAPITAL GBP 70000

View Document (might not be available)

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document (might not be available)

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document (might not be available)

16/06/1516 June 2015 STATEMENT BY DIRECTORS

View Document (might not be available)

16/06/1516 June 2015 SOLVENCY STATEMENT DATED 15/06/15

View Document (might not be available)

16/06/1516 June 2015 15/06/2015

View Document (might not be available)

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 1892395

View Document (might not be available)

15/06/1515 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document (might not be available)

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSSLAND

View Document (might not be available)

02/07/142 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

26/06/1426 June 2014 DIRECTOR APPOINTED MR JEREMY STUART SAUNT

View Document (might not be available)

30/05/1430 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SOLVENCY STATEMENT DATED 23/04/14

View Document (might not be available)

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 1962395

View Document (might not be available)

14/05/1414 May 2014 STATEMENT BY DIRECTORS

View Document (might not be available)

14/05/1414 May 2014 CAPITAL REDEMPTION RESERVE EXTINGUISHED AND SHARE PREM A/C REDUCED 23/04/2014

View Document (might not be available)

08/05/148 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document (might not be available)

01/04/141 April 2014 SOLVENCY STATEMENT DATED 12/03/14

View Document (might not be available)

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 2704131

View Document (might not be available)

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLAN BELL / 03/01/2014

View Document (might not be available)

01/04/141 April 2014 REDUCE CAPITAL REDEMPTION RESERVE 12/03/2014

View Document (might not be available)

01/04/141 April 2014 STATEMENT BY DIRECTORS

View Document (might not be available)

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 04/10/2013

View Document (might not be available)

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document (might not be available)

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVISON

View Document (might not be available)

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

07/06/127 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

07/06/127 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

07/06/127 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 2765874

View Document (might not be available)

11/05/1211 May 2012 DIRECTOR APPOINTED MR GRAHAM EVISON

View Document (might not be available)

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document (might not be available)

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

26/03/1226 March 2012 ADOPT ARTICLES 14/03/2012

View Document (might not be available)

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN DIXON / 30/06/2011

View Document (might not be available)

13/05/1113 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document (might not be available)

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR GARRY OMALLEY

View Document (might not be available)

26/11/1026 November 2010 26/11/10 STATEMENT OF CAPITAL GBP 2886793

View Document (might not be available)

17/11/1017 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

07/09/107 September 2010 ADOPT ARTICLES 25/08/2010

View Document (might not be available)

07/09/107 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document (might not be available)

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/05/108 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document (might not be available)

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRACLOUGH

View Document (might not be available)

13/11/0913 November 2009 DIRECTOR APPOINTED MR DAVID ALLAN BELL

View Document (might not be available)

23/10/0923 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY OMALLEY / 10/09/2009

View Document (might not be available)

12/10/0912 October 2009 DIRECTOR APPOINTED IAN DOMINIC PARSONS

View Document (might not be available)

14/05/0914 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/0822 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document (might not be available)

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document (might not be available)

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARRACLOUGH / 19/06/2008

View Document (might not be available)

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM SCOTT

View Document (might not be available)

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document (might not be available)

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/08/077 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document (might not be available)

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

30/07/0730 July 2007 SHARES AGREEMENT OTC

View Document (might not be available)

30/07/0730 July 2007 AGREEMENT APPROVED 19/07/07

View Document (might not be available)

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

30/07/0730 July 2007 £ NC 1000/3040817 19/0

View Document (might not be available)

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 19/07/07

View Document (might not be available)

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/07/0720 July 2007 SECRETARY RESIGNED

View Document (might not be available)

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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