REMOTE MANAGEMENT & SECURITY LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 26/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BISSETT

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP ENGLAND

View Document

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

View Accounts

11/09/1811 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

11/07/1811 July 2018 CESSATION OF THE BLOOMFIELD HOLDINGS GROUP LIMITED AS A PSC

View Document

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

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BISSETT / 23/11/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TRIMMER / 10/10/2017

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BLOOMFIELD HOLDINGS GROUP LIMITED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BISSETT / 18/05/2011

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SUITE 205 TRIGATE BUSINESS CENTRE 210-222 HAGLEY ROAD WEST QUINTON BIRMINGHAM B68 0NP

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM FALCON HOUSE BLOOMFIELD STREET WEST HALESOWEN WEST MIDLANDS B63 3RD

View Document

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

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY JAMES BASTERFIELD

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BASTERFIELD

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

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

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/1012 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 130.00

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES BASTERFIELD / 13/08/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 ARTICLES OF ASSOCIATION

View Document

31/01/0931 January 2009 ARTICLES OF ASSOCIATION

View Document

28/01/0928 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/01/0919 January 2009 CONVE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 10 BENNETTS HILL BIRMINGHAM WEST MIDLANDS B2 5RS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 12/08/01; NO CHANGE OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/001 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

26/01/0026 January 2000 ADOPTARTICLES22/11/99

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 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