RM COMPUTING (ORKNEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

17/10/2417 October 2024 Purchase of own shares.

View Document

17/10/2417 October 2024 Cancellation of shares. Statement of capital on 2024-09-19

View Document

23/09/2423 September 2024 Termination of appointment of Julie Ann Hopkins as a director on 2024-09-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

20/03/2120 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/09/1920 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/11/188 November 2018 05/11/18 STATEMENT OF CAPITAL GBP 30030.00

View Document

08/11/188 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/185 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CESSATION OF DAVID JOHNSON AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

01/10/171 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 30015.00

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR DAVID JOHNSON

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 18 QUEEN STREET KIRKWALL ORKNEY KW15 1JE

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR ROBERT WILLIAM GRAY

View Document

05/08/155 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROBERT WILLIAM GRAY

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARWICK

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRUDY MARWICK

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY TRUDY MARWICK

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS JULIE ANN HOPKINS

View Document

04/08/114 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY APPOINTED MRS TRUDY FRANCES MARWICK

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS TRUDY FRANCES MARWICK

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BARTHORPE

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER HOPKINS / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEWART MARWICK / 03/08/2011

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARTHORPE

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD

View Document

05/02/105 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 30009

View Document

07/09/097 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY RODERICK MCLEOD

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR ANTHONY DAVID BARTHORPE

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK MCLEOD / 13/07/2009

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK MCLEOD / 13/07/2009

View Document

05/06/095 June 2009 GBP IC 50008/30008 29/04/09 GBP SR 20000@1=20000

View Document

28/05/0928 May 2009 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/05/0928 May 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 50 ALBERT STREET KIRKWALL ORKNEY KW15 1HQ

View Document

24/09/0824 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 50 ALBERT STREET KIRKWALL ISLE OF ORKNEY KW15 1HQ

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information