Advanced company searchLink opens in new window

RAINHAM INDUSTRIAL SERVICES LIMITED

Company number 04582381

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 Mar 2016 TM02 Termination of appointment of Jayasegaram Gnanasegaram as a secretary on 29 February 2016
09 Mar 2016 TM01 Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016
09 Mar 2016 TM01 Termination of appointment of David Paul Hoskins as a director on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,500
30 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from , 7 the Beeches, Tilbury, Essex, RM18 8ED to 795 London Road Grays Essex RM20 3LH on 24 February 2015
02 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2,500
01 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
06 Jan 2014 MR04 Satisfaction of charge 4 in full
23 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
02 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Jul 2012 AP01 Appointment of David Paget as a director
10 Jul 2012 AP01 Appointment of Michael Scaife as a director
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
18 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
27 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders