Advanced company searchLink opens in new window

RML SOFTWARE SERVICES LIMITED

Company number 06475041

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)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2021 AD01 Registered office address changed from 7 Southampton Street Farnborough GU14 6AU England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 July 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-18
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ01 Declaration of solvency
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with updates
14 Jan 2021 CH01 Director's details changed for Mrs Fiona Mcleish on 14 January 2021
14 Jan 2021 PSC04 Change of details for Mrs Fiona Mcleish as a person with significant control on 14 January 2021
05 Jan 2021 PSC01 Notification of Fiona Mcleish as a person with significant control on 4 January 2021
04 Jan 2021 PSC07 Cessation of Richard Mcleish as a person with significant control on 1 August 2020
04 Jan 2021 TM01 Termination of appointment of Richard Mcleish as a director on 1 August 2020
10 Nov 2020 AP01 Appointment of Mrs Fiona Mcleish as a director on 1 November 2020
29 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
29 Jan 2020 CH01 Director's details changed for Richard Mcleish on 29 January 2020
29 Jan 2020 PSC04 Change of details for Richard Mcleish as a person with significant control on 29 January 2020
29 Jan 2020 CH03 Secretary's details changed for Miss Fiona Mcleish on 29 January 2020
06 May 2019 AD01 Registered office address changed from 1 Charlie Mews 77 Alexandra Road Farnborough Hants GU14 6US England to 7 Southampton Street Farnborough GU14 6AU on 6 May 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from 1 Alexandra Road Farnborough GU14 6US England to 1 Charlie Mews 77 Alexandra Road Farnborough Hants GU14 6US on 14 January 2019
10 Jan 2019 CH01 Director's details changed for Richard Mcleish on 23 April 2018
10 Jan 2019 PSC04 Change of details for Richard Mcleish as a person with significant control on 23 April 2018
27 Apr 2018 AD01 Registered office address changed from 7 Springfield Close Crimplesham Kings Lynn Norfolk PE33 9EF to 1 Alexandra Road Farnborough GU14 6US on 27 April 2018