Advanced company searchLink opens in new window

RMM SITE SERVICES LIMITED

Company number 06121676

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)
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AD01 Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
14 Dec 2012 AAMD Amended accounts made up to 31 March 2012
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Richard Tyson on 3 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Feb 2009 363a Return made up to 21/02/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
05 Jun 2008 288a Secretary appointed amanda tyson
11 Mar 2008 287 Registered office changed on 11/03/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
05 Mar 2008 CERTNM Company name changed brookson (5211P) LIMITED\certificate issued on 07/03/08
25 Feb 2008 363a Return made up to 21/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 Apr 2007 288b Director resigned