RMS INTERNATIONAL UK LTD

Grafix House 6 Boundary Road Grafix House 6 Boundary Road, Manchester, M27 4EQ, England
StatusACTIVE
Company No.01161241
CategoryPrivate Limited Company
Incorporated26 Feb 1974
Age50 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

RMS INTERNATIONAL UK LTD is an active private limited company with number 01161241. It was incorporated 50 years, 3 months, 4 days ago, on 26 February 1974. The company address is Grafix House 6 Boundary Road Grafix House 6 Boundary Road, Manchester, M27 4EQ, England.



Company Fillings

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Paul Flude

Appointment date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Barrow

Termination date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Rms International Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tyrone Stuart Farber

Cessation date: 2016-04-06

Documents

View document PDF

Legacy

Date: 26 Jan 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/03/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Jan 2018

Action Date: 10 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-10

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rms International Limited

Notification date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 1,171,200 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yonni Leslie Spiero Abramson

Termination date: 2017-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-08

Officer name: Mrs Jackie Farber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-25

New address: Grafix House 6 Boundary Road Pendlebury, Swinton Manchester M27 4EQ

Old address: , Minerva House Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2017

Action Date: 15 Jan 2017

Category: Address

Type: AD01

Old address: , International House, Pendlebury Road, Swinton, Manchester, M27 4GY

Change date: 2017-01-15

New address: Grafix House 6 Boundary Road Pendlebury, Swinton Manchester M27 4EQ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hammond

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Michael Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Hammond

Termination date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Barrow

Change date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-02

Officer name: Mr David Paul Barrow

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410018

Charge creation date: 2015-11-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011612410013

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011612410014

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011612410015

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410017

Charge creation date: 2015-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410016

Charge creation date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 10 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410015

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410014

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Farber

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ryan Farber

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011612410013

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yonni Leslie Spiero Abramson

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 10 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ryan Simon Farber

Change date: 2012-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Ryan Simon Farber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 10 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 10 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-10

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 07 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Hammond

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Simon Farber

Change date: 2010-03-10

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ryan farber / 10/08/2009

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ryan farber / 10/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr ryan simon farber

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed ryan farber

Documents

View document PDF

Miscellaneous

Date: 19 Nov 2008

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alistair tanner

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair tanner

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karen abramson

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/08; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed alistair tanner

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary avrom bishop

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/03/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADRIAN MOBILE LOCKSMITH LIMITED

20 BUNTING CLOSE,HORSHAM,RH13 5PA

Number:06588243
Status:ACTIVE
Category:Private Limited Company

DORSET STREET (BLANDFORD FORUM) MANAGEMENT COMPANY LIMITED

51 DORSET STREET,BLANDFORD FORUM,DT11 7RF

Number:03805875
Status:ACTIVE
Category:Private Limited Company

MACKIE CONTRACTS ESSEX LTD

376 LONDON ROAD,BENFLEET,SS7 2DA

Number:08062135
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1139) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08924261
Status:ACTIVE
Category:Private Limited Company

NUTSHELL CONSTRUCTION LTD

C/O MENZIES LLP LYNTON HOUSE,LONDON,WC1H 9LT

Number:06359877
Status:LIQUIDATION
Category:Private Limited Company

RIGMAR GROUP (HOLDINGS) LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC483951
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source