Based in Goole, Rms Offshore Services Ltd was setup in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed as Parsons, Ian Dominic, Kirby, Michael, Mcgrory, Marie, Aarosin, Peter, Hunter, Graham, Hunter, Jonathan James, Johnson, David Reginald, Kemp, Steven David, Krohn, Guenter, Mc Grory, John William, Wingers, Friedhelm for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Ian Dominic | 07 August 2015 | - | 1 |
AAROSIN, Peter | 28 September 1995 | 14 July 2004 | 1 |
HUNTER, Graham | 07 May 2019 | 01 July 2020 | 1 |
HUNTER, Jonathan James | 12 September 2016 | 30 April 2019 | 1 |
JOHNSON, David Reginald | 16 August 1996 | 13 July 2004 | 1 |
KEMP, Steven David | 24 August 1999 | 04 July 2000 | 1 |
KROHN, Guenter | 04 July 2000 | 14 July 2004 | 1 |
MC GRORY, John William | 18 September 1995 | 14 July 2004 | 1 |
WINGERS, Friedhelm | 24 August 1999 | 27 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRBY, Michael | 14 July 2004 | 22 October 2004 | 1 |
MCGRORY, Marie | 18 September 1995 | 16 August 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
TM01 - Termination of appointment of director | 14 July 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 05 August 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
TM01 - Termination of appointment of director | 05 June 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 31 July 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
AP01 - Appointment of director | 12 September 2016 | |
AA - Annual Accounts | 01 August 2016 | |
CS01 - N/A | 28 July 2016 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 11 August 2015 | |
TM02 - Termination of appointment of secretary | 11 August 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
AR01 - Annual Return | 30 July 2015 | |
CERTNM - Change of name certificate | 17 December 2014 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 10 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 06 August 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AA - Annual Accounts | 23 October 2009 | |
363a - Annual Return | 31 July 2009 | |
CERTNM - Change of name certificate | 28 May 2009 | |
CERTNM - Change of name certificate | 07 April 2009 | |
395 - Particulars of a mortgage or charge | 22 September 2008 | |
363a - Annual Return | 05 August 2008 | |
395 - Particulars of a mortgage or charge | 09 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2008 | |
AA - Annual Accounts | 15 May 2008 | |
AA - Annual Accounts | 24 September 2007 | |
RESOLUTIONS - N/A | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
363a - Annual Return | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 31 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
395 - Particulars of a mortgage or charge | 24 July 2007 | |
AA - Annual Accounts | 18 August 2006 | |
363a - Annual Return | 03 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
AA - Annual Accounts | 05 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 August 2005 | |
363a - Annual Return | 10 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2005 | |
SA - Shares agreement | 02 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2004 | |
MEM/ARTS - N/A | 08 November 2004 | |
288b - Notice of resignation of directors or secretaries | 29 October 2004 | |
363s - Annual Return | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 August 2004 | |
RESOLUTIONS - N/A | 06 August 2004 | |
RESOLUTIONS - N/A | 06 August 2004 | |
RESOLUTIONS - N/A | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288a - Notice of appointment of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
288b - Notice of resignation of directors or secretaries | 06 August 2004 | |
RESOLUTIONS - N/A | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 23 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
395 - Particulars of a mortgage or charge | 21 July 2004 | |
AA - Annual Accounts | 11 June 2004 | |
AA - Annual Accounts | 09 August 2003 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 13 August 2002 | |
363s - Annual Return | 02 August 2001 | |
AA - Annual Accounts | 25 June 2001 | |
RESOLUTIONS - N/A | 12 March 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2000 | |
363s - Annual Return | 02 August 2000 | |
288a - Notice of appointment of directors or secretaries | 24 July 2000 | |
CERTNM - Change of name certificate | 19 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 14 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
RESOLUTIONS - N/A | 13 July 2000 | |
AA - Annual Accounts | 13 July 2000 | |
AA - Annual Accounts | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
288a - Notice of appointment of directors or secretaries | 06 October 1999 | |
363s - Annual Return | 29 July 1999 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 01 July 1998 | |
363s - Annual Return | 27 July 1997 | |
AA - Annual Accounts | 28 May 1997 | |
288 - N/A | 23 August 1996 | |
288 - N/A | 23 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1996 | |
363s - Annual Return | 07 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 1996 | |
395 - Particulars of a mortgage or charge | 10 October 1995 | |
288 - N/A | 04 October 1995 | |
MEM/ARTS - N/A | 29 September 1995 | |
RESOLUTIONS - N/A | 28 September 1995 | |
RESOLUTIONS - N/A | 28 September 1995 | |
RESOLUTIONS - N/A | 28 September 1995 | |
288 - N/A | 28 September 1995 | |
123 - Notice of increase in nominal capital | 28 September 1995 | |
287 - Change in situation or address of Registered Office | 26 September 1995 | |
NEWINC - New incorporation documents | 24 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 27 June 2008 | Fully Satisfied |
N/A |
Debenture | 19 July 2007 | Outstanding |
N/A |
Guarantee & debenture | 19 July 2007 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 July 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 14 July 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 14 July 2004 | Fully Satisfied |
N/A |
Debenture | 14 July 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 October 1995 | Fully Satisfied |
N/A |