RETAIL MERCHANDISING SERVICES LTD: Filings - Page 2
Overview
Company Name | RETAIL MERCHANDISING SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05357617 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RETAIL MERCHANDISING SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 053576170006, created on Jun 20, 2022 | 78 pages | MR01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 25 pages | AA | ||||||||||
Sub-division of shares on Dec 14, 2020 | 4 pages | SH02 | ||||||||||
Registration of charge 053576170005, created on Jul 31, 2020 | 41 pages | MR01 | ||||||||||
Registered office address changed from Suite D Nelson House Langstone Business Park Langstone Newport South Wales NP18 2LH to 10 Drake Walk Brigantine Place Cardiff CF10 4AN on Jun 05, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2019 | 21 pages | AA | ||||||||||
Change of details for Mr Daniel O'toole as a person with significant control on Aug 29, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Daniel O'toole on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 08, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Connah John O'toole as a person with significant control on Aug 29, 2018 | 2 pages | PSC01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2017 | 22 pages | AA | ||||||||||
Appointment of Mr Connah John O'toole as a secretary on Mar 12, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kevin Isaac as a secretary on Mar 12, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 29, 2017 to Apr 28, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Wayne Morris as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Kevin Isaac as a secretary on Feb 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Judy Ethel Payne as a secretary on Feb 17, 2017 | 1 pages | TM02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0