About

Registered Number: 04161048
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: One Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Based in Solihull, (Ez) Revenue Management Solutions Ltd was setup in 2001, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Bisnought, George, Jarnier, Christophe, Margaillan, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARNIER, Christophe 15 February 2001 07 June 2012 1
MARGAILLAN, Paul 15 February 2001 07 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BISNOUGHT, George 07 June 2012 02 November 2013 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 02 February 2017
AD01 - Change of registered office address 02 February 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 22 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2015
SH19 - Statement of capital 22 April 2015
CAP-SS - N/A 22 April 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 06 November 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 January 2014
TM02 - Termination of appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AR01 - Annual Return 11 February 2013
SH01 - Return of Allotment of shares 11 July 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AD01 - Change of registered office address 27 June 2012
AA01 - Change of accounting reference date 27 June 2012
AP03 - Appointment of secretary 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 27 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 19 July 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 09 February 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 13 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 02 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 15 March 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
287 - Change in situation or address of Registered Office 27 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 02 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
363s - Annual Return 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
363s - Annual Return 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
225 - Change of Accounting Reference Date 04 January 2002
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.