RSM PROJECTS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-11-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

23/11/2223 November 2022 Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Mr Robert Stanley Mortimer on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Robert Stanley Mortimer as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mrs Janet Mary Mortimer as a person with significant control on 2022-11-23

View Document

23/11/2223 November 2022 Secretary's details changed for Mrs Janet Mary Mortimer on 2022-11-23

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/12/177 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY MORTIMER / 27/04/2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY NORTHERN FORMATIONS LIMITED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET MARY MORTIMER / 01/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY MORTIMER / 01/11/2012

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/12/1114 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIPS

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR SIMON PHILIPS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/01/109 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED JANET MARY MORTIMER

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 324 MANCHESTER ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5NB

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/11/0313 November 2003 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