RSMR PORTFOLIO SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a small company made up to 2024-12-31 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-27 with updates |
23/01/2523 January 2025 | Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 2025-01-07 |
17/01/2517 January 2025 | Change of details for Mr Allan Geoffrey Mills as a person with significant control on 2025-01-07 |
16/01/2516 January 2025 | Cessation of Rayner Spencer Mills Research Limited as a person with significant control on 2025-01-07 |
16/01/2516 January 2025 | Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 2025-01-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Amended total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-12-31 |
05/04/235 April 2023 | Cessation of Benchmark Capital Limited as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Notification of Rayner Spencer Mills Research Limited as a person with significant control on 2023-04-05 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/02/2223 February 2022 | Change of details for Mr Alan Geoffrey Mills as a person with significant control on 2022-02-23 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY MILLS |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 20/06/2019 |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER-KEMP |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/06/2019 |
27/02/1927 February 2019 | CESSATION OF ALLAN GEOFFREY MILLS AS A PSC |
27/02/1927 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENCHMARK CAPITAL LIMITED |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | 12/12/17 STATEMENT OF CAPITAL GBP 68000 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP |
27/07/1727 July 2017 | DIRECTOR APPOINTED MR GRAHAM JOHN AUSTIN O'NEILL |
16/03/1716 March 2017 | COMPANY NAME CHANGED RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 16/03/17 |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER-KEMP |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017 |
20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | COMPANY NAME CHANGED RAYNER SPENCER MILLS RESEARCH LIMITED CERTIFICATE ISSUED ON 18/02/16 |
17/02/1617 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
04/02/164 February 2016 | ADOPT ARTICLES 18/12/2015 |
31/01/1631 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/10/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM YORKSHIRE HOUSE 41 KEIGHLEY ROAD SILSDEN KEIGHLEY BD20 0EH |
20/06/1420 June 2014 | DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP |
28/05/1428 May 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/02/1312 February 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
03/10/123 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
21/02/1221 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
27/05/1127 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
26/05/1126 May 2011 | PREVSHO FROM 31/01/2011 TO 31/08/2010 |
10/02/1110 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
10/02/1110 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES O'NEILL / 19/08/2010 |
27/01/1027 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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