Advanced company searchLink opens in new window

RMS IMAGING LTD

Company number 12225874

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Oct 2024 CS01 Confirmation statement made on 24 September 2024 with no updates
02 Jul 2024 AD01 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2 July 2024
14 May 2024 AD01 Registered office address changed from Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB England to Bartle House Oxford Court Manchester M2 3WQ on 14 May 2024
28 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 PSC05 Change of details for Radiology Management Solutions Ltd as a person with significant control on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr William Michael Bailey on 27 June 2023
08 Jun 2023 AD01 Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 8 June 2023
25 Jan 2023 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 25 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
09 Oct 2020 CH01 Director's details changed for Mr William Michael Bailey on 9 October 2020
08 Oct 2020 TM01 Termination of appointment of Michael Peter Lancaster as a director on 7 September 2020
03 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
16 Jan 2020 AP01 Appointment of Mr Jason John Massa as a director on 6 January 2020
25 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-25
  • GBP 100