Advanced company searchLink opens in new window

RPM INDUSTRIAL SITE SERVICES LTD.

Company number 05918088

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)
28 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
06 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
17 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
07 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Mr Paul Chester on 12 September 2012
04 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Miss Mandy Deborah Chester as a director
19 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
19 Nov 2010 AD01 Registered office address changed from Heritage House, Cleethorpe Road Grimsby Ne Lincs DN31 3LB on 19 November 2010
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
06 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Paul Chester on 29 August 2010
06 Sep 2010 TM01 Termination of appointment of Chester Paul as a director
02 Jul 2010 CH03 Secretary's details changed for Mrs Mandy Deborah Clarke on 2 July 2010
17 Jun 2010 CERTNM Company name changed industrial site services LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-04-14
23 Apr 2010 CONNOT Change of name notice
21 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
01 Sep 2009 363a Return made up to 29/08/09; full list of members
01 Jul 2009 288a Secretary appointed mrs mandy deborah clarke
30 Jun 2009 288b Appointment terminated secretary peter chester
22 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008