RESULTS MANAGEMENT SERVICES LIMITED - EPSOM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-12-17 View Report
Address. Old address: 58 West Riding Bricket Wood St. Albans Herts AL2 3QQ England. New address: 10 John Gale Court West Street Ewell Epsom KT17 1UW. Change date: 2022-09-02. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type micro entity. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type micro entity. 2019-12-06 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Officers. Change date: 2018-02-01. Officer name: Alan Rex Seaward. 2018-02-06 View Report
Officers. Officer name: Mr Alan Rex Seaward. Change date: 2018-02-01. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-12-27 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-29 View Report
Address. Old address: 32 Palmersfield Road Banstead Surrey SM7 2LD. Change date: 2016-12-29. New address: 58 West Riding Bricket Wood St. Albans Herts AL2 3QQ. 2016-12-29 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Officers. Officer name: Alexander Mann. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-04-17 View Report
Address. Change date: 2013-01-22. Old address: 66 Chiltern Street London W1U 4JT. 2013-01-22 View Report
Change of name. Description: Company name changed sole design LIMITED\certificate issued on 26/10/12. 2012-10-26 View Report
Change of name. Change of name notice. 2012-10-26 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Officers. Officer name: Alan Rex Seaward. Change date: 2012-03-20. 2012-05-16 View Report
Accounts. Accounts type total exemption full. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-03-29 View Report
Accounts. Accounts type total exemption full. 2010-07-23 View Report
Annual return. With made up date full list shareholders. 2010-05-05 View Report
Officers. Officer name: Alan Rex Seaward. 2010-01-14 View Report
Officers. Officer name: Deborah Smith. 2010-01-14 View Report
Officers. Officer name: Alexander Mann. 2010-01-14 View Report
Accounts. Accounts type total exemption full. 2009-06-10 View Report
Officers. Description: Appointment terminated secretary maureen gove. 2009-04-15 View Report
Officers. Description: Secretary appointed deborah jane smith. 2009-04-15 View Report
Annual return. Legacy. 2009-04-15 View Report
Accounts. Accounts type total exemption small. 2008-07-30 View Report
Annual return. Legacy. 2008-04-30 View Report
Accounts. Accounts type total exemption full. 2007-09-27 View Report
Annual return. Legacy. 2007-05-14 View Report
Accounts. Accounts type total exemption full. 2006-06-21 View Report
Annual return. Legacy. 2006-04-13 View Report