- Company Overview for RM UTILITIES LIMITED (06040701)
- Filing history for RM UTILITIES LIMITED (06040701)
- People for RM UTILITIES LIMITED (06040701)
- More for RM UTILITIES LIMITED (06040701)
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 |