RMS ENERGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Satisfaction of charge 081229230001 in full |
19/02/2519 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-25 with updates |
30/09/2430 September 2024 | Notification of Close Group Holding Limited as a person with significant control on 2024-09-03 |
30/09/2430 September 2024 | Change of details for Mr Alexander Close as a person with significant control on 2024-09-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
09/12/239 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Cessation of Alexander Close as a person with significant control on 2022-05-05 |
05/05/225 May 2022 | Notification of Alexander Close as a person with significant control on 2022-05-05 |
28/04/2228 April 2022 | Registered office address changed from 4 Station Avenue Tile Hill Coventry West Midlands CV4 9HS United Kingdom to 31 Albion Industrial Estate Endemere Road Coventry CV6 5PY on 2022-04-28 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-25 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/03/2026 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | 21/11/19 STATEMENT OF CAPITAL GBP 111 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
11/09/1911 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081229230001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
14/11/1814 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 63 CROMWELL LANE COVENTRY CV4 8AQ ENGLAND |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 4 STATION AVENUE TILE HILL COVENTRY WEST MIDLANDS CV4 9HS UNITED KINGDOM |
13/06/1813 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CLOSE |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES |
13/06/1813 June 2018 | CESSATION OF EDWARD FRANCIS HINCH AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | PREVSHO FROM 31/07/2017 TO 31/05/2017 |
01/03/181 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HINCH |
27/01/1727 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINCH / 01/11/2016 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
24/08/1624 August 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/05/1617 May 2016 | DIRECTOR APPOINTED MR ALEXANDER CLOSE |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/07/151 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/03/1530 March 2015 | PREVEXT FROM 30/06/2014 TO 31/07/2014 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRIFFITHS |
01/07/141 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/03/1413 March 2014 | DIRECTOR APPOINTED MR STEVEN GRIFFITHS |
11/01/1411 January 2014 | DISS40 (DISS40(SOAD)) |
09/01/149 January 2014 | Annual return made up to 28 June 2013 with full list of shareholders |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND |
22/10/1322 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1228 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RMS ENERGY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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