About

Registered Number: 03265514
Date of Incorporation: 18/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 40 Kimbolton Road, Bedford, MK40 2NR

 

Having been setup in 1996, Rms Automation Services Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Rms Automation Services Ltd. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGEON, John Andrew 18 October 1996 - 1
RIDGEON, Lisa Stephanie 23 June 2020 - 1
RIDGEON, Leslie George 18 October 1996 23 June 2020 1
Secretary Name Appointed Resigned Total Appointments
RIDGEON, Lisa Stephanie 23 June 2020 - 1

Filing History

Document Type Date
PSC04 - N/A 08 October 2020
PSC04 - N/A 08 October 2020
CS01 - N/A 07 October 2020
PSC01 - N/A 29 June 2020
AA - Annual Accounts 29 June 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AP03 - Appointment of secretary 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 20 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 19 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
287 - Change in situation or address of Registered Office 25 October 1996
NEWINC - New incorporation documents 18 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.