Background WavePink WaveYellow Wave

RMS INTERNATIONAL LIMITED (02915858)

RMS INTERNATIONAL LIMITED (02915858) is an active UK company. incorporated on 6 April 1994. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RMS INTERNATIONAL LIMITED has been registered for 31 years.

Company Number
02915858
Status
active
Type
ltd
Incorporated
6 April 1994
Age
31 years
Address
Grafix House 6 Boundary Road, Manchester, M27 4EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS INTERNATIONAL LIMITED

RMS INTERNATIONAL LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RMS INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02915858

LTD Company

Age

31 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

RMS INTERNATIONAL PLC
From: 23 February 2007To: 23 December 2015
BAS INTERNATIONAL HOLDINGS PLC
From: 6 April 1994To: 23 February 2007
Contact
Address

Grafix House 6 Boundary Road Pendlebury, Swinton Manchester, M27 4EQ,

Previous Addresses

Minerva House Pendlebury Rd Swinton Manchester M27 4EQ United Kingdom
From: 15 January 2017To: 25 April 2017
International House Pendlebury Road Swinton Manchester M27 1AY
From: 6 April 1994To: 15 January 2017
Timeline

18 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Apr 10
Funding Round
Oct 10
Director Joined
Aug 13
Director Left
Sept 13
Loan Secured
Jun 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Jun 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Resolution
1 February 2023
RESOLUTIONSResolutions
Memorandum Articles
1 February 2023
MAMA
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
2 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2019
AAAnnual Accounts
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Auditors Resignation Company
12 February 2019
AUDAUD
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
3 March 2017
AA03AA03
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
23 December 2015
CERT10CERT10
Re Registration Memorandum Articles
23 December 2015
MARMAR
Resolution
23 December 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 December 2015
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 April 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
30 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Move Registers To Registered Office Company
19 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 May 2012
RP04RP04
Annual Return Company With Made Up Date
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
4 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Move Registers To Sail Company
19 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
20 November 2008
288aAppointment of Director or Secretary
Miscellaneous
19 November 2008
MISCMISC
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 February 2007
AUDAUD
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 December 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
244244
Legacy
4 May 2005
169169
Resolution
4 May 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
27 July 2000
AAMDAAMD
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 November 1999
AAAnnual Accounts
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1997
AAAnnual Accounts
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
15 November 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
15 November 1995
MEM/ARTSMEM/ARTS
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
2 October 1995
122122
Legacy
9 August 1995
288288
Accounts With Accounts Type Full Group
2 August 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Legacy
12 April 1995
363sAnnual Return (shuttle)
Resolution
25 January 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
122122
Legacy
19 December 1994
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
9 December 1994
CERT7CERT7
Auditors Statement
9 December 1994
AUDSAUDS
Accounts Balance Sheet
9 December 1994
BSBS
Re Registration Memorandum Articles
9 December 1994
MARMAR
Legacy
9 December 1994
43(3)e43(3)e
Legacy
9 December 1994
43(3)43(3)
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Memorandum Articles
6 December 1994
MEM/ARTSMEM/ARTS
Legacy
6 December 1994
123Notice of Increase in Nominal Capital
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Resolution
6 December 1994
RESOLUTIONSResolutions
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
225(1)225(1)
Legacy
6 December 1994
88(2)R88(2)R
Legacy
30 November 1994
88(2)R88(2)R
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Resolution
4 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
287Change of Registered Office
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Incorporation Company
6 April 1994
NEWINCIncorporation