RMS UK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/11/2428 November 2024 Director's details changed for Mrs Catherine Atkinson on 2024-11-26

View Document

27/11/2427 November 2024 Director's details changed for Mr Garth Atkinson on 2024-11-26

View Document

27/11/2427 November 2024 Registered office address changed from Unit H to J Springvale Court Moston Road Sandbach Cheshire CW11 3HL England to Unit 17 Crewe Gates Industrial Estate Third Avenue Crewe CW1 6XU on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Garth Atkinson as a person with significant control on 2024-11-26

View Document

27/11/2427 November 2024 Change of details for Mrs Catherine Atkinson as a person with significant control on 2024-11-26

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/04/218 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

20/03/2020 March 2020 CURREXT FROM 31/08/2020 TO 31/01/2021

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ATKINSON / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ATKINSON / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR GARETH ATKINSON / 22/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM UNIT G TO J SPRINGVALE COURT MOSTON ROAD SANDBACH CHESHIRE CW11 3HL UNITED KINGDOM

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ATKINSON / 22/08/2019

View Document

12/08/1912 August 2019 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