RLM BUSINESS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from Laindon Barn Dunton Road Basildon SS15 4DB United Kingdom to 39 High Street Orpington BR6 0JE on 2025-04-08

View Document

31/01/2531 January 2025 Director's details changed for Mr Lee May on 2024-12-11

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Lee May on 2025-01-03

View Document

16/01/2516 January 2025 Director's details changed for Mr Lee May on 2025-01-02

View Document

16/01/2516 January 2025 Change of details for R & L May Holdings Ltd as a person with significant control on 2025-01-02

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE United Kingdom to Laindon Barn Dunton Road Basildon SS15 4DB on 2024-12-11

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

17/01/2417 January 2024 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

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/01/2319 January 2023 Registered office address changed from C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX England to 43 43 Anne Boleyn's Walk Cheam Sutton SM3 8DE on 2023-01-19

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

01/02/221 February 2022 Director's details changed for Mr Lee May on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to C/O a K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX on 2021-09-24

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR RENEE MAY

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR LEE MAY

View Document

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

View Accounts

04/02/204 February 2020 CESSATION OF ALEX BURTONSHAW AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R & L MAY HOLDINGS LTD

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

04/02/204 February 2020 CESSATION OF CHARLIE COLLINS AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

20/12/1820 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

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 10 HARMER STREET GRAVESEND KENT DA12 2AX

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

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

View Accounts

21/12/1621 December 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

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information