- Company Overview for RPM INDUSTRIAL SITE SERVICES LTD. (05918088)
- Filing history for RPM INDUSTRIAL SITE SERVICES LTD. (05918088)
- People for RPM INDUSTRIAL SITE SERVICES LTD. (05918088)
- More for RPM INDUSTRIAL SITE SERVICES LTD. (05918088)
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) |
---|---|---|---|
27 Apr 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |