RMS3 LIMITED

  • Company statusliquidation
  • Company No09588836
  • Age10 years 2 months Incorporated 13 May 2015
  • Officers1

Address

Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD

RMS3 LIMITED is an liquidation company incorporated on 13 May 2015 and based in Dunston Road, Chesterfield. The company was registered 10 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82200 Activities of call centres

  • Accounts

    Available to 30 November 2023. Next accounts due by 31 August 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Months Ago on 18 Mar 2025

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 25 Feb 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 25 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 25 Feb 2024

Resolution

1 Year Ago on 25 Feb 2024

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 01 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 30 May 2023

Gazette Filings Brought Up To Date

2 Years Ago on 01 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Mar 2023

Dissolved Compulsory Strike Off Suspended

2 Years Ago on 11 Feb 2023

Gazette Notice Compulsory

2 Years Ago on 31 Jan 2023

Confirmation Statement With No Updates

3 Years Ago on 13 May 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 31 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 27 May 2021

Gazette Filings Brought Up To Date

4 Years Ago on 18 Feb 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 17 Feb 2021

Gazette Notice Compulsory

4 Years Ago on 26 Jan 2021

Confirmation Statement With Updates

5 Years Ago on 15 May 2020

Change Account Reference Date Company Previous Extended

5 Years Ago on 26 Feb 2020

Change To A Person With Significant Control

5 Years Ago on 04 Dec 2019

Change To A Person With Significant Control

5 Years Ago on 02 Dec 2019

Cessation Of A Person With Significant Control

5 Years Ago on 02 Dec 2019

Cessation Of A Person With Significant Control

5 Years Ago on 02 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 29 Nov 2019

Change Person Director Company With Change Date

5 Years Ago on 29 Nov 2019

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
TRUEMAN, Malcolmdirector Aug 196813 May 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Roderick Mckenzie Smith Jul 194706 Apr 2016
Mr Simon Payne Mar 197006 Apr 2016
Mr Malcolm Trueman Aug 196806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.