ROAD MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Jonathan Woodbridge on 2025-06-05

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/10/2413 October 2024 Secretary's details changed for Mrs Alison Woodbridge on 2024-10-13

View Document

01/10/241 October 2024 Change of details for Mr Jonathan Charles Woodbridge as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Notification of Alison Woodbridge as a person with significant control on 2024-10-01

View Document

01/07/241 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/01/212 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 300000

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/05/1425 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES WOODBRIDGE / 08/02/2013

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: C/O J C WOODBRIDGE OAK HOUSE PARTRIDGE LANE RUSPER HORSHAM WEST SUSSEX RH12 4RW UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON WOODBRIDGE / 08/02/2013

View Document

14/05/1314 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM C/O J WOODBRIDGE OAK HOUSE PARTRIDGE LANE RUSPER HORSHAM WEST SUSSEX RH12 4RW UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/127 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 SAIL ADDRESS CHANGED FROM: C/O J C WOODBRIDGE RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QT UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM RINGLEY PARK HOUSE 59 REIGATE HOUSE REIGATE SURREY RH2 0QT

View Document

15/06/1115 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR GIANFRANCO BATTIATO

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY PARAMOUNT FINANCIAL SERVICES LTD

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED DR GIANFRANCO BATTIATO

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 SECRETARY APPOINTED MRS ALISON CAROLINE WOODBRIDGE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/07/0320 July 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: GARDEN COURT WESTHUMBLE DORKING SURREY RH5 6BT

View Document

14/01/0014 January 2000 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/05/9822 May 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

05/08/975 August 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 AUDITOR'S RESIGNATION

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FE

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 23/03/95; NO CHANGE OF MEMBERS

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

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 S386 DISP APP AUDS 08/03/94

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 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