(AD01) Registered office address changed from Fisher House Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Tuesday 17th October 2023
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 1st January 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from 15 Galena Road Hammersmith London W6 0LT England to Fisher House Fisherton Street Salisbury SP2 7QY on Wednesday 30th August 2023
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed remus services LIMITEDcertificate issued on 18/01/23
filed on: 18th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 2nd January 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Friday 4th February 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 26th August 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 27th December 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Wednesday 12th May 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 29th December 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: Wednesday 30th September 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 17th October 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 30th December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(20 pages)
|
(AUD) Auditor's resignation
filed on: 10th, October 2018
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(21 pages)
|
(CH04) Secretary's details were changed on Tuesday 27th February 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd November 2017
filed on: 29th, November 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Thursday 23rd November 2017 - new secretary appointed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 1st January 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to 15 Galena Road Hammersmith London W6 0LT on Wednesday 30th November 2016
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th November 2016.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 14th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 14th January 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Church & Co. Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on Tuesday 16th February 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 14th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 14th January 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Saturday 14th January 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Saturday 14th January 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 24th October 2011 from C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 14th January 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th January 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Thursday 14th January 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 14th January 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/2007 to 31/01/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 17th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 4th March 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2007
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 21st February 2007
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Wednesday 21st February 2007
filed on: 21st, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2006
filed on: 17th, January 2007
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/10/06 from: 36 st ann street salisbury wiltshire SP1 2DR
filed on: 27th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/10/06 from: 36 st ann street salisbury wiltshire SP1 2DR
filed on: 27th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 30th March 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 30th March 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 14th, January 2005
| incorporation
|
Free Download
(14 pages)
|