RSM ENGINEERING (TAMWORTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 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

31/01/2531 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Termination of appointment of Ronald Quiney as a secretary on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Edward Albert Marshall as a director on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Ronald Quiney as a director on 2024-05-28

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/03/2017 March 2020 ADOPT ARTICLES 04/03/2020

View Document

18/02/2018 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/01/2018

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

11/02/2011 February 2020 CESSATION OF RONALD QUINEY AS A PSC

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN QUINEY

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN JOE SADLER

View Document

11/02/2011 February 2020 CESSATION OF EDWARD ALBERT MARSHALL AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN QUINEY / 01/02/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR IAN JOHN JOE SADLER

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MR JOHN QUINEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/11/998 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 19/01/95; CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 £ NC 100/10100

View Document

31/07/8931 July 1989 WD 21/07/89 AD 16/06/89--------- £ SI 10000@1=10000 £ IC 100/10100

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: UNIT 14 TWO GATES TRADING ESTATE TWO GATES TAMWORTH STAFFS B77 5AE

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

08/03/898 March 1989 REGISTERED OFFICE CHANGED ON 08/03/89 FROM: UNIT 19 TWO GATES TRADING ESTATE TWO GATES TAMWORTH STAFFORDSHIRE B77 5AE

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/02/8829 February 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/01/8712 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 PARTICULARS OF MORTGAGE/CHARGE

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