RESULTS MANAGEMENT SYSTEMS LIMITED - CANTERBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-01-05 View Report
Dissolution. Dissolution application strike off company. 2020-12-29 View Report
Address. Change date: 2020-01-02. Old address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX. New address: Roper Yard Roper Road Canterbury CT2 7EX. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type micro entity. 2019-11-25 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type micro entity. 2018-04-24 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type micro entity. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type total exemption small. 2015-05-14 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Address. Change date: 2015-01-08. Old address: Burns Waring Roper Yard Roper Road Cantebury Kent CT2 7EX. New address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-10-30 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Mr Richard Johnston Calderwood. Change date: 2013-12-31. 2014-01-08 View Report
Officers. Change date: 2013-12-30. Officer name: Mr Stephen James Thomas Askew. 2014-01-08 View Report
Officers. Officer name: Mr Richard Johnston Calderwood. Change date: 2013-12-31. 2014-01-08 View Report
Accounts. Accounts type dormant. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type dormant. 2013-01-04 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Accounts. Accounts type total exemption small. 2011-12-29 View Report
Annual return. With made up date full list shareholders. 2011-01-19 View Report
Accounts. Accounts type total exemption small. 2010-12-29 View Report
Accounts. Accounts type total exemption small. 2010-01-30 View Report
Annual return. With made up date full list shareholders. 2010-01-07 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Stephen James Thomas Askew. 2010-01-07 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Richard Johnston Calderwood. 2010-01-07 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Annual return. Legacy. 2009-01-08 View Report
Address. Description: Registered office changed on 08/01/2009 from c/o waring & partners roper yard roper road canterbury kent CT2 7EX. 2009-01-08 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2008-01-04 View Report
Annual return. Legacy. 2007-02-17 View Report
Accounts. Accounts type total exemption small. 2007-02-03 View Report
Annual return. Legacy. 2006-02-09 View Report
Accounts. Accounts type total exemption small. 2006-02-02 View Report
Accounts. Accounts type total exemption small. 2005-02-02 View Report
Annual return. Legacy. 2004-12-24 View Report
Accounts. Accounts type total exemption small. 2004-01-30 View Report
Annual return. Legacy. 2004-01-24 View Report
Accounts. Accounts type total exemption small. 2003-02-03 View Report
Annual return. Legacy. 2003-01-30 View Report
Annual return. Legacy. 2002-03-07 View Report
Accounts. Accounts type total exemption small. 2001-12-13 View Report
Annual return. Legacy. 2001-03-13 View Report