Writtle
Chelmsford
Essex
CM1 3HP
Director Name | Richard Jackson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | It Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | Edwins Hall Cottages Crows Lane Woodham Ferrers Chelmsford Essex CM3 8RT |
Secretary Name | Matthew Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Main Road Broomfield Chelmsford Essex CM1 7AA |
Secretary Name | Richard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2011) |
Role | IT Consultancy |
Correspondence Address | Edwins Hall Cottages Crows Lane Woodham Ferrers Chelmsford Essex CM3 8RT |
Website | rhmsolutionsltd.com |
---|---|
Telephone | 020 33272080 |
Telephone region | London |
Registered Address | Aquarium, Suite 7b 101 Lower Anchor Street Chelmsford Essex CM2 0AU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Matthew Hitchcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,767 |
Cash | £7,723 |
Current Liabilities | £26,933 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
29 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
9 November 2023 | Director's details changed for Mr Matthew Lee Hitchcock on 29 October 2023 (2 pages) |
9 November 2023 | Director's details changed for Mr Matthew Lee Hitchcock on 29 October 2023 (2 pages) |
9 November 2023 | Change of details for Mr Matthew Lee Hitchcock as a person with significant control on 29 October 2023 (2 pages) |
23 May 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
22 August 2021 | Previous accounting period extended from 31 January 2021 to 31 May 2021 (1 page) |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
25 September 2018 | Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page) |
29 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
19 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
28 October 2014 | Micro company accounts made up to 31 January 2014 (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
17 November 2012 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW England on 17 November 2012 (1 page) |
17 November 2012 | Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW England on 17 November 2012 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
2 February 2012 | Termination of appointment of Richard Jackson as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Jackson as a secretary (1 page) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Richard Jackson as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Jackson as a secretary (1 page) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY United Kingdom on 26 October 2011 (1 page) |
12 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 12 August 2011 (1 page) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 July 2010 | Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 27 July 2010 (1 page) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Richard Jackson on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Richard Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Richard Jackson on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Richard Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 April 2009 | Return made up to 11/01/08; full list of members; amend (10 pages) |
22 April 2009 | Return made up to 11/01/08; full list of members; amend (10 pages) |
22 April 2009 | Director's change of particulars / matthew hitchcock / 01/01/2009 (1 page) |
22 April 2009 | Director's change of particulars / matthew hitchcock / 01/01/2009 (1 page) |
9 April 2009 | Director's change of particulars / matthew hitchcock / 01/04/2009 (1 page) |
9 April 2009 | Director's change of particulars / matthew hitchcock / 01/04/2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 4 westerings purleigh essex CM3 6PG (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 4 westerings purleigh essex CM3 6PG (1 page) |
11 March 2009 | Return made up to 11/01/09; full list of members (5 pages) |
11 March 2009 | Return made up to 11/01/09; full list of members (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
22 January 2008 | Return made up to 11/01/08; full list of members (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Return made up to 11/01/07; full list of members
|
23 February 2007 | Return made up to 11/01/07; full list of members
|
11 January 2006 | Incorporation (14 pages) |
11 January 2006 | Incorporation (14 pages) |