RMK PORTABLE APPLIANCE TESTING 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 Confirmation statement made on 2025-03-21 with updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/03/2321 March 2023 Appointment of Melanie Mullins as a director on 2023-03-21

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-06-29

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-06-29

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSES

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

18/02/2018 February 2020 CESSATION OF RICHARD JAMES MOSES AS A PSC

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MULLINS

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 22 SEMLEY ROAD HASSOCKS WEST SUSSEX BN6 8PE

View Document

04/01/204 January 2020 SECRETARY APPOINTED MRS MELANIE MULLINS

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, SECRETARY SARA MOSES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

18/01/1618 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

03/01/153 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 29 June 2013

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts for year ending 29 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

29/01/1329 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

02/04/122 April 2012 Annual accounts small company total exemption made up to 29 June 2011

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 29 June 2010

View Document

03/01/113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 29 June 2009

View Document

20/01/1020 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MULLINS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSES / 19/01/2010

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHES

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 51 KINGS DRIVE HASSOCKS WEST SUSSEX BN6 8DY

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 29 June 2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SARA MOSES / 19/01/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOSES / 19/01/2009

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/07

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/06/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/12/04; CHANGE OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/06/04

View Document

22/01/0422 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/06/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 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