R M E HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewSecretary's details changed for Gary Anthony Clarkson on 2025-05-13

View Document

23/09/2523 September 2025 NewDirector's details changed for Mrs Christine Clarkson on 2025-05-13

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

13/05/2513 May 2025 Registered office address changed from C/O Rosslee Construction Black Abbey Street Accrington Lancashire BB5 1HT England to Hayfield Grindleton Clitheroe Lancashire BB7 4QT on 2025-05-13

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/10/249 October 2024 Satisfaction of charge 101737720003 in full

View Document

09/10/249 October 2024 Satisfaction of charge 101737720004 in full

View Document

31/07/2431 July 2024 Cessation of Gary Anthony Clarkson as a person with significant control on 2024-06-30

View Document

31/07/2431 July 2024 Cessation of Christine Clarkson as a person with significant control on 2024-06-30

View Document

19/07/2419 July 2024 Notification of Hayfield Investments Ltd as a person with significant control on 2024-06-30

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

22/03/2322 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101737720004

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101737720003

View Document

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

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

03/04/193 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY CLARKSON / 27/04/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE CLARKSON / 27/04/2018

View Document

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

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

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101737720002

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101737720001

View Document

14/06/1614 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 30, ROSS LEE CONSTRUCTION LTD BLACK ABBEY STREET ACCRINGTON BB5 1HT ENGLAND

View Document

12/05/1612 May 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

11/05/1611 May 2016 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