R P M SERVICES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Appointment of Mr Paul Russell as a secretary on 2023-12-31

View Document

24/10/2424 October 2024 Termination of appointment of Janice Lee Russell as a secretary on 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 6 BRIDGE PARADE WADDON ROAD CROYDON SURREY CR0 4JH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR GARRY RODERICK BATCHELOR

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RUSSELL / 01/01/2014

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LEE RUSSELL / 01/01/2014

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN ARTHUR RUSSELL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS JANICE LEE RUSSELL

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE L8 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM LEDGER

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY APPOINTED GRAHAM HOWARD LEDGER

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY LS SECRETARIAL SERVICES LIMITED

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

28/08/0828 August 2008 CURREXT FROM 28/02/2009 TO 30/06/2009

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

09/04/089 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR PAUL JOHN RUSSELL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/04/0628 April 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

13/10/0513 October 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/10/0425 October 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 21-25 STAFFORD ROAD CROYDON. CR9 4BQ

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/02/0226 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

26/10/0126 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/03/012 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

02/11/002 November 2000 EXEMPTION FROM APPOINTING AUDITORS 26/10/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

26/10/9926 October 1999 EXEMPTION FROM APPOINTING AUDITORS 14/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 EXEMPTION FROM APPOINTING AUDITORS 17/10/98

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 EXEMPTION FROM APPOINTING AUDITORS 05/03/97

View Document

12/03/9712 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 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