RMSS INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Appointment of Mr Lee Whitham as a director on 2023-04-05

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 120 SWINSTON HILL ROAD DINNINGTON SHEFFIELD S25 2SB ENGLAND

View Document

01/04/211 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MORRIS / 24/03/2021

View Document

24/11/2024 November 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVEXT FROM 30/06/2018 TO 31/08/2018

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR LASZLO HORVARTH

View Document

21/07/1821 July 2018 DIRECTOR APPOINTED MRS NATALIE LOUISE MORRIS

View Document

21/07/1821 July 2018 CESSATION OF LASZLO MICHAEL HORVATH AS A PSC

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASZLO MICHAEL HORVATH

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/10/1716 October 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN MORRIS

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE LOUISE MORRIS

View Document

16/10/1716 October 2017 COMPANY RESTORED ON 16/10/2017

View Document

08/08/178 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 FIRST GAZETTE

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE MORRIS

View Document

07/07/167 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS NATALIE LOUISE MORRIS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR LASZLO MICHAEL HORVARTH

View Document

18/06/1518 June 2015 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