- Company Overview for RVM SYSTEMS LIMITED (10587769)
- Filing history for RVM SYSTEMS LIMITED (10587769)
- People for RVM SYSTEMS LIMITED (10587769)
- More for RVM SYSTEMS LIMITED (10587769)
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) |
---|---|---|---|
09 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
31 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
24 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 April 2018 | |
17 May 2018 | AP01 | Appointment of Mrs Doreen Smelt as a director on 17 May 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Stephen Wayne Stothard as a director on 14 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Stephen Wayne Stothard as a secretary on 14 February 2018 | |
15 Feb 2018 | AP01 | Appointment of Niklas Engstrom as a director on 14 February 2018 | |
15 Feb 2018 | AP03 | Appointment of Niklas Engstrom as a secretary on 14 February 2018 | |
15 Feb 2018 | PSC01 | Notification of Niklas Engstrom as a person with significant control on 14 February 2018 | |
15 Feb 2018 | PSC07 | Cessation of Stephen Wayne Stothard as a person with significant control on 14 February 2018 | |
06 Feb 2018 | CH03 | Secretary's details changed for Mr Stephen Wayne Stothard on 27 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
05 Feb 2018 | CH03 | Secretary's details changed for Mr Steve Stothard on 27 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Steve Stothard as a person with significant control on 27 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Steve Stothard on 27 January 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
19 Jan 2018 | AD01 | Registered office address changed from 42 Mary Rose Close Chafford Hundred Grays Essex RM16 6LY United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 19 January 2018 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|