RMS WASTE DISPOSAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
25/06/2525 June 2025 | Appointment of Mr Martin Noel as a secretary on 2025-06-01 |
25/06/2525 June 2025 | Notification of Premier Tech Water and Environment Limited as a person with significant control on 2025-06-01 |
25/06/2525 June 2025 | Appointment of Mr Jean Bélanger as a director on 2025-06-01 |
25/06/2525 June 2025 | Appointment of Mr Martin Noel as a director on 2025-06-01 |
25/06/2525 June 2025 | Termination of appointment of Richard Matthew Salter as a director on 2025-06-01 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Registered office address changed from C/O Rms Waste Disposal Ltd Compound 3 Solomons Lane Waltham Chase Southampton Hampshire SO32 2LY to Oak Farm Oak Farm Winchester Road Wickham Hampshire PO17 5HE on 2024-01-17 |
31/07/2331 July 2023 | Change of details for Mr Richard Matthew Salter as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/11/2110 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH SALTER |
18/04/1318 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
10/05/1010 May 2010 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 7 MAYRIDGE FAREHAM HAMPSHIRE PO14 4QP |
10/05/1010 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE SALTER / 29/03/2010 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW SALTER / 29/03/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/12/0823 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/12/0823 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0822 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/04/0414 April 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
24/06/0224 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/04/025 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
20/11/0120 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
17/05/0017 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0015 May 2000 | NEW DIRECTOR APPOINTED |
17/04/0017 April 2000 | NEW SECRETARY APPOINTED |
17/04/0017 April 2000 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 1 PORTLAND BUILDING STOKE ROAD GOSPORT HAMPSHIRE PO12 1JH |
11/04/0011 April 2000 | DIRECTOR RESIGNED |
11/04/0011 April 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RMS WASTE DISPOSAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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