RETAIL MERCHANDISING SERVICES LTD: Filings - Page 2

  • Overview

    Company NameRETAIL MERCHANDISING SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05357617
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RETAIL MERCHANDISING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 053576170006, created on Jun 20, 2022

    78 pagesMR01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    29 pagesAA

    Confirmation statement made on Feb 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2020

    25 pagesAA

    Sub-division of shares on Dec 14, 2020

    4 pagesSH02

    Registration of charge 053576170005, created on Jul 31, 2020

    41 pagesMR01

    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 pagesAD01

    Confirmation statement made on Feb 08, 2020 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2019

    21 pagesAA

    Change of details for Mr Daniel O'toole as a person with significant control on Aug 29, 2018

    2 pagesPSC04

    Director's details changed for Mr Daniel O'toole on Jan 01, 2019

    2 pagesCH01

    Confirmation statement made on Feb 08, 2019 with updates

    5 pagesCS01

    Notification of Connah John O'toole as a person with significant control on Aug 29, 2018

    2 pagesPSC01

    Full accounts made up to Apr 30, 2018

    20 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Appointment of Mr Connah John O'toole as a secretary on Mar 12, 2018

    2 pagesAP03

    Termination of appointment of Kevin Isaac as a secretary on Mar 12, 2018

    1 pagesTM02

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 29, 2017 to Apr 28, 2017

    1 pagesAA01

    Termination of appointment of Wayne Morris as a director on Feb 10, 2017

    1 pagesTM01

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Appointment of Mr Kevin Isaac as a secretary on Feb 17, 2017

    2 pagesAP03

    Termination of appointment of Judy Ethel Payne as a secretary on Feb 17, 2017

    1 pagesTM02

    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