Advanced company searchLink opens in new window

RMS GOOLE LIMITED

Company number 02464026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 TM01 Termination of appointment of Jonathan James Hunter as a director on 30 April 2019
31 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
23 Jan 2019 MR04 Satisfaction of charge 18 in full
17 Sep 2018 AP01 Appointment of Mr Craig Robert Hodgson as a director on 4 September 2018
22 Aug 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 TM01 Termination of appointment of Christopher John Tyler as a director on 23 August 2017
30 Mar 2017 TM01 Termination of appointment of Michael Kirby as a director on 23 March 2017
17 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
12 Sep 2016 AP01 Appointment of Mr Jonathan James Hunter as a director on 12 September 2016
01 Aug 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 21,964.9
09 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 TM01 Termination of appointment of David Reginald Johnson as a director on 7 August 2015
11 Aug 2015 AP01 Appointment of Mr Ian Dominic Parsons as a director on 7 August 2015
11 Aug 2015 TM02 Termination of appointment of David Reginald Johnson as a secretary on 7 August 2015
02 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 21,964.9
17 Dec 2014 CERTNM Company name changed rms europe LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
30 May 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AP01 Appointment of Mr Christopher John Tyler as a director
25 Apr 2014 AP01 Appointment of Mr Michael Johnston as a director
29 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 21,964.9
10 Dec 2013 CH01 Director's details changed for Michael Kirby on 4 October 2013
03 Sep 2013 AA Full accounts made up to 31 December 2012