REMITROM DESIGN SERVICES LIMITED

11 Church Road Wickham St Paul, Halstead, CO9 2PL, Essex, United Kingdom
StatusACTIVE
Company No.07351469
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

REMITROM DESIGN SERVICES LIMITED is an active private limited company with number 07351469. It was incorporated 13 years, 8 months, 29 days ago, on 19 August 2010. The company address is 11 Church Road Wickham St Paul, Halstead, CO9 2PL, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Old address: 90 High Street Kelvedon Colchester Essex CO5 9AA

New address: 11 Church Road Wickham St Paul Halstead Essex CO9 2PL

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Shane Barrie Mortimer

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shane Barrie Mortimer

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDON CHILDRENS NURSERY LTD

3 MORLEY'S PLACE,CAMBRIDGE,CB22 3TG

Number:08476536
Status:ACTIVE
Category:Private Limited Company

DANNY'S BUTCHERS LTD

4 SHOWELL CIRCUS,WOLVERHAMPTON,WV10 9BA

Number:09188693
Status:ACTIVE
Category:Private Limited Company

HARIS ASSOCIATES LTD

57-60 ALDGATE HIGH STREET,LONDON,EC3N 1AL

Number:09912558
Status:ACTIVE
Category:Private Limited Company

JOHN ADAMS & COMPANY LIMITED

UNIT 3 HEATSEAM BUSINESS PARK,DEWSBURY,WF12 9EG

Number:07487854
Status:ACTIVE
Category:Private Limited Company

SECURE FIRE AND SECURITY LTD

8 SUTTON PARK RISE,KIDDERMINSTER,DY11 7NQ

Number:10933795
Status:ACTIVE
Category:Private Limited Company

TOLEX LIMITED

FLAT 12 SILVER BIRCH ROAD,BIRMINGHAM,B24 0AT

Number:11815085
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