Advanced company searchLink opens in new window

RM UTILITIES LIMITED

Company number 06040701

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)
06 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
02 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 CH03 Secretary's details changed for Karlie Mcgowan on 29 March 2021
02 Apr 2021 CH01 Director's details changed for Mr Roger Thomas Mcgowan on 29 March 2021
02 Apr 2021 PSC04 Change of details for Mr Roger Thomas Mcgowan as a person with significant control on 29 March 2021
02 Apr 2021 PSC04 Change of details for Mrs Karlie Mcgowan as a person with significant control on 29 March 2021
02 Apr 2021 AD01 Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021
05 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CH01 Director's details changed
22 Feb 2019 PSC04 Change of details for Mr Roger Thomas Mcgowan as a person with significant control on 22 February 2019
22 Feb 2019 CH03 Secretary's details changed for Karlie Mcgowan on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Roger Thomas Mcgowan on 22 February 2019
22 Feb 2019 PSC04 Change of details for Mrs Karlie Mcgowan as a person with significant control on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from 26 Headlands Kettering Northamptonshire NN15 7HP England to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 22 February 2019
06 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018