About

Registered Number: 04842953
Date of Incorporation: 23/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Units H-J Springvale Court, Moston Road, Sandbach, CW11 3HL,

 

Based in Sandbach, R M S Industrial Door Services Ltd was registered on 23 July 2003, it's status is listed as "Active". The companies directors are listed as Atkinson, Catherine, Atkinson, Garth, Sims, Jane, Sims, Robin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Catherine 03 March 2020 - 1
ATKINSON, Garth 16 May 2019 - 1
SIMS, Jane 23 July 2003 31 January 2020 1
SIMS, Robin Michael 23 July 2003 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC05 - N/A 04 August 2020
PSC05 - N/A 30 July 2020
PSC05 - N/A 29 July 2020
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 20 March 2020
AA01 - Change of accounting reference date 20 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM02 - Termination of appointment of secretary 09 March 2020
PSC02 - N/A 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
PSC07 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
AD01 - Change of registered office address 30 August 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 26 July 2019
AP01 - Appointment of director 20 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 July 2004
225 - Change of Accounting Reference Date 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.