- Company Overview for RMS IMAGING LTD (12225874)
- Filing history for RMS IMAGING LTD (12225874)
- People for RMS IMAGING LTD (12225874)
- More for RMS IMAGING LTD (12225874)
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
Statement of capital on 2019-09-25
|