RSMR PORTFOLIO 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
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

23/01/2523 January 2025 Appointment of Mr Robin John Edgcumbe Minter-Kemp as a director on 2025-01-07

View Document

17/01/2517 January 2025 Change of details for Mr Allan Geoffrey Mills as a person with significant control on 2025-01-07

View Document

16/01/2516 January 2025 Cessation of Rayner Spencer Mills Research Limited as a person with significant control on 2025-01-07

View Document

16/01/2516 January 2025 Change of details for Mr Kenneth Andrew Rayner as a person with significant control on 2025-01-07

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Cessation of Benchmark Capital Limited as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Notification of Rayner Spencer Mills Research Limited as a person with significant control on 2023-04-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Change of details for Mr Alan Geoffrey Mills as a person with significant control on 2022-02-23

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEOFFREY MILLS

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 20/06/2019

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER-KEMP

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/06/2019

View Document

27/02/1927 February 2019 CESSATION OF ALLAN GEOFFREY MILLS AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENCHMARK CAPITAL LIMITED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 12/12/17 STATEMENT OF CAPITAL GBP 68000

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR GRAHAM JOHN AUSTIN O'NEILL

View Document

16/03/1716 March 2017 COMPANY NAME CHANGED RAYNER SPENCER MILLS FINANCIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 16/03/17

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER-KEMP

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'NEILL

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW RAYNER / 20/02/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 COMPANY NAME CHANGED RAYNER SPENCER MILLS RESEARCH LIMITED CERTIFICATE ISSUED ON 18/02/16

View Document

17/02/1617 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 ADOPT ARTICLES 18/12/2015

View Document

31/01/1631 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GEOFFREY MILLS / 01/10/2014

View Document

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

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM YORKSHIRE HOUSE 41 KEIGHLEY ROAD SILSDEN KEIGHLEY BD20 0EH

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR ROBIN JOHN EDGCUMBE MINTER-KEMP

View Document

28/05/1428 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

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

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/02/1312 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SPENCER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/05/1126 May 2011 PREVSHO FROM 31/01/2011 TO 31/08/2010

View Document

10/02/1110 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE SPENCER / 03/07/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES O'NEILL / 19/08/2010

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information