- Company Overview for RMS TECHNICAL LIMITED (06819809)
- Filing history for RMS TECHNICAL LIMITED (06819809)
- People for RMS TECHNICAL LIMITED (06819809)
- More for RMS TECHNICAL LIMITED (06819809)
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) |
---|---|---|---|
19 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Aug 2010 | CERTNM |
Company name changed t business solutions LIMITED\certificate issued on 04/08/10
|
|
04 Aug 2010 | CONNOT | Change of name notice | |
19 May 2010 | AP01 | Appointment of Mr. Simon Daniel Link as a director | |
02 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Ms. Karen Mary Dyke on 18 February 2010 | |
18 Feb 2010 | AD01 | Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU on 18 February 2010 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from east end house east end lymington hampshire SO41 5SQ | |
23 Apr 2009 | 288a | Director appointed karen mary dyke | |
23 Apr 2009 | 88(2) | Ad 16/03/09\gbp si 50@1=50\gbp ic 100/150\ | |
16 Feb 2009 | NEWINC | Incorporation |