R.M.F. INSTALLATION AND SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Sub-division of shares on 2024-02-07

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Director's details changed for Mrs Tina Lesley Riley on 2021-11-29

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/12/207 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 022662240005

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

25/07/1925 July 2019 SOLVENCY STATEMENT DATED 10/07/19

View Document

25/07/1925 July 2019 STATEMENT BY DIRECTORS

View Document

25/07/1925 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1925 July 2019 REDUCE ISSUED CAPITAL 10/07/2019

View Document

15/07/1915 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/10/1825 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 300

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MRS TINA LESLEY RILEY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/05/1829 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022662240004

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JONES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER MIDDLETON

View Document

17/05/1717 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR SIMON PETER MIDDLETON

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE BIGGERSTAFF

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN BIGGERSTAFF

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE BIGGERSTAFF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022662240004

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/06/1222 June 2012 DIRECTOR APPOINTED MR SIMON PETER MIDDLETON

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 300

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEMAN

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COLEMAN / 13/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE JONATHAN BIGGERSTAFF / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BIGGERSTAFF / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JONATHAN BIGGERSTAFF / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 13/01/2010

View Document

11/06/0911 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 31/01/2009

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 31/10/2008

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/04/0729 April 2007 NC INC ALREADY ADJUSTED 08/05/06

View Document

29/04/0729 April 2007 £ NC 2000/3000 08/05/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 £ NC 1000/2000 23/01/98

View Document

03/02/983 February 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

18/09/9718 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/05/934 May 1993 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 S366A DISP HOLDING AGM 24/07/92

View Document

19/08/9219 August 1992 S252 DISP LAYING ACC 24/07/92

View Document

04/06/924 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/08/9123 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

19/09/8919 September 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

04/03/894 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8919 February 1989 WD 07/02/89 AD 21/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED R.M.F. INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 16/02/89

View Document

03/01/893 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 311088

View Document

24/11/8824 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/883 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 ALTER MEM AND ARTS 130688

View Document

19/10/8819 October 1988 COMPANY NAME CHANGED ZONESHORT LIMITED CERTIFICATE ISSUED ON 20/10/88

View Document

19/10/8819 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/10/88

View Document

09/08/889 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/06/889 June 1988 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