Advanced company searchLink opens in new window

RMS (REPAIR AND MAINTENANCE SUPPLIERS) LTD

Company number 09729400

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)
19 Jun 2019 AP01 Appointment of Mr Andrew John Tomlinson as a director on 10 June 2019
05 Nov 2018 PSC08 Notification of a person with significant control statement
10 Oct 2018 CS01 Confirmation statement made on 12 August 2018 with updates
10 Oct 2018 PSC07 Cessation of Reprotec Uk Limited as a person with significant control on 18 December 2017
21 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
01 Mar 2018 AD01 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to 37-38 Market Street Ferryhill DL17 8JH on 1 March 2018
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
11 May 2017 AA Micro company accounts made up to 30 September 2016
24 Apr 2017 CH01 Director's details changed for Mr John Holmes on 24 April 2017
24 Apr 2017 CH01 Director's details changed for Mrs Lesley Holmes on 24 April 2017
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 May 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
04 Nov 2015 CH01 Director's details changed for Mrs Lesley Holmes on 4 November 2015
04 Nov 2015 CH01 Director's details changed for Mr John Holmes on 4 November 2015
12 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-12
  • GBP 100