R.M.I. ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Anglia Business Prk Wattisham Road Ringshall Stowmarket IP14 2HX on 2025-04-02

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Richard Stuart Eldridge as a person with significant control on 2024-02-23

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Sub-division of shares on 2022-02-03

View Document

04/01/224 January 2022 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Richard Stuart Eldridge on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/04/1423 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM LARCHWOOD HADLEIGH ROAD IPSWICH SUFFOLK IP2 0DA

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MULLETT-MERRICK

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ELDRIDGE / 08/03/2011

View Document

11/04/1111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART ELDRIDGE / 05/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED ANDREW PAUL MULLETT-MERRICK

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID MUNNS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 15 STATION ROAD ST IVES CAMBS PE27 5BH

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 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