R.M.S. SERVICES LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-10-11

View Document

07/08/247 August 2024 Registered office address changed from 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-08-07

View Document

07/08/247 August 2024 Removal of liquidator by court order

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Liquidators' statement of receipts and payments to 2023-10-11

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

15/12/2215 December 2022 Removal of liquidator by court order

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

25/10/2125 October 2021 Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD on 2021-10-25

View Document

25/10/2125 October 2021 Statement of affairs

View Document

21/10/2121 October 2021 Resolutions

View Document

21/10/2121 October 2021 Resolutions

View Document

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O CORRIGAN ASSOCIATES LLP THE TRAMSHED LOWER PARK ROW BRISTOL BS1 5BN

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028489870002

View Document

26/06/1826 June 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROOKES

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM KNOWLEDGE HOUSE 6 MEAD COURT COOPER ROAD THORNBURY BRISTOL AVON BS35 3UW

View Document

24/09/1324 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/02/1322 February 2013 PREVEXT FROM 31/05/2012 TO 30/11/2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MRS JANE LOUISE BULL

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEADFORD

View Document

14/09/1214 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBBS

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH HEADFORD / 28/02/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/10/113 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH HEADFORD / 28/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE WILLIAMS / 28/08/2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR TIMOTHY GEORGE GIBBS

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED DAVID LAWRENCE WILLIAMS

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 17/04/02

View Document

19/06/0719 June 2007 NC INC ALREADY ADJUSTED 17/04/02

View Document

10/04/0710 April 2007 £ NC 125/300125 28/05

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 AUDITOR'S RESIGNATION

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/10/0123 October 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/12/9929 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9919 December 1999 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 REGISTERED OFFICE CHANGED ON 19/12/99 FROM: KNOWLEDGE HOUSE CONCORDE ROAD PATCHWAY BRISTOL AVON BS12 5TB

View Document

29/09/9929 September 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

04/12/964 December 1996 £ NC 100/125 18/01/96

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 18/01/96

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: KNOWLEDGE HOUSE HILLDROP LANE RAMSBURY WILTSHIRE SN8 2RB

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

05/06/955 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 ADOPT MEM AND ARTS 08/10/93

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDLESEX HA6 3DG

View Document

20/01/9420 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/01/94

View Document

20/01/9420 January 1994 COMPANY NAME CHANGED KEWABLE LIMITED CERTIFICATE ISSUED ON 21/01/94

View Document

15/10/9315 October 1993 ADOPT MEM AND ARTS 08/10/93

View Document

28/08/9328 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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