RMS OFFSHORE SERVICES LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/01/256 January 2025 Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on 2025-01-06

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

28/10/2428 October 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Satisfaction of charge 7 in full

View Document

08/10/248 October 2024 Resolutions

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Statement of capital on 2024-10-08

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on 2024-05-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/01/2312 January 2023 Appointment of Mr Stephen Bentley as a director on 2023-01-01

View Document

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

View Accounts

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

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

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

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNTER

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR GRAHAM HUNTER

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

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

View Accounts

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER AAROSIN

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

01/08/161 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR IAN DOMINIC PARSONS

View Document

30/07/1530 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED RMS IMMINGHAM & GRIMSBY LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/08/1310 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/08/116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED RMS GRIMSBY & IMMINGHAM LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

07/04/097 April 2009 COMPANY NAME CHANGED RMS EUROPE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 08/04/09

View Document

22/09/0822 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 DOCUMENTS APPROVED 19/06/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0728 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 SHARES AGREEMENT OTC

View Document

08/11/048 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 S-DIV 14/07/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/039 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 ADOPT ARTICLES 08/02/01

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED ALEXGLADE LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

18/07/0018 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/00

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/08/9623 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9623 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/10/9510 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9528 September 1995 ADOPT MEM AND ARTS 18/09/95

View Document

28/09/9528 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NC INC ALREADY ADJUSTED 18/09/95

View Document

28/09/9528 September 1995 ALTER MEM AND ARTS 18/09/95

View Document

28/09/9528 September 1995 £ NC 1000/20000 18/09/95

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

24/07/9524 July 1995 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