RMH INSTALLING AND SERVICING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/03/2521 March 2025 Registered office address changed from 24 24 Naburn Chase Leeds LS14 2DE England to 24 Naburn Chase Leeds LS14 2DE on 2025-03-21

View Document

24/04/2424 April 2024 Cessation of Nicola Hughes as a person with significant control on 2024-03-17

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

24/04/2424 April 2024 Change of details for Mr Richard Hughes as a person with significant control on 2024-03-17

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Director's details changed for Mr Richard Hughes on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from Dale House 64 Fink Hill Horsforth Leeds West Yorkshire LS18 4DH United Kingdom to 24 24 Naburn Chase Leeds LS14 2DE on 2024-04-04

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

12/04/2312 April 2023 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

24/04/2224 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/06/2110 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/06/219 June 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

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

View Accounts

23/11/2023 November 2020 COMPANY NAME CHANGED RMH WINDOW CLEANING LTD CERTIFICATE ISSUED ON 23/11/20

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

12/06/2012 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/07/198 July 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

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

View Accounts

26/05/1826 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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