Advanced company searchLink opens in new window

RMS TRENT LIMITED

Company number 03957665

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)
09 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
30 Mar 2017 TM01 Termination of appointment of Michael Kirby as a director on 23 March 2017
12 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-31
12 Jan 2017 CONNOT Change of name notice
12 Sep 2016 AP01 Appointment of Mr Jonathan James Hunter as a director on 12 September 2016
01 Aug 2016 AA Accounts for a small company made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000
09 Oct 2015 AA Accounts for a small company 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 TM02 Termination of appointment of David Reginald Johnson as a secretary on 7 August 2015
11 Aug 2015 AP01 Appointment of Mr Ian Dominic Parsons as a director on 7 August 2015
12 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
30 May 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000
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
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Mar 2012 AA Full accounts made up to 31 December 2011