RMX CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID CROWTHER

View Document

20/08/2020 August 2020 CESSATION OF CLAIRE CROWTHER AS A PSC

View Document

24/07/2024 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CROWTHER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2017

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CROWTHER / 27/10/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CROWTHER / 08/02/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID CROWTHER / 22/01/2013

View Document

09/01/139 January 2013 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