RUGGED MOBILE SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Registration of charge 061574460003, created on 2025-03-25

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Carolyn Sian Jones on 2024-07-11

View Document

25/07/2425 July 2024 Change of details for Ms Carolyn Sian Jones as a person with significant control on 2024-07-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Change of details for Ms Carolyn Sian Jones as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Director's details changed for Carolyn Sian Jones on 2021-11-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR GERALLT JONES / 01/03/2019

View Document

26/02/1926 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR GERALLT JONES / 06/04/2018

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN JONES

View Document

18/02/1918 February 2019 CESSATION OF HELEN AMANDA JONES AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN SIAN JONES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061574460002

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALLT JONES / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR GERALLT JONES / 08/01/2019

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERALLT JONES / 14/03/2014

View Document

14/03/1414 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 ADOPT ARTICLES 02/09/2013

View Document

02/12/132 December 2013 02/09/13 STATEMENT OF CAPITAL GBP 100

View Document

02/12/132 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED CAROLYN SIAN JONES

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED HELEN AMANDA JONES

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA HARDY

View Document

23/04/1323 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE ASHMAN

View Document

11/05/1111 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY APPOINTED MRS AMANDA JAYNE HARDY

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM SANDBACH ENTERPRISE CENTRE WESLEY AVENUE SANDBACH CHESHIRE CW11 1DG

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALLT JONES / 13/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALLT JONES / 13/03/2008

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: HIGH GABLES, MOSS LANE BRERETON HEATH CONGLETON CHESHIRE CW12 4SX

View Document

13/03/0713 March 2007 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