About

Registered Number: 04380158
Date of Incorporation: 22/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Mount Pleasant Farm, Bossall, York, YO60 7NU,

 

Founded in 2002, Rlm Computer Systems Ltd have registered office in York, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Morrell, Nicola Amy, Morrell, Richard Lewis, Bower, Susan Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRELL, Richard Lewis 27 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MORRELL, Nicola Amy 01 March 2015 - 1
BOWER, Susan Elizabeth 27 February 2002 28 February 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 08 April 2020
PSC04 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
AD01 - Change of registered office address 08 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 18 May 2015
AP03 - Appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 28 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 09 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.