Advanced company searchLink opens in new window

RELTECH LIMITED

Company number 01187159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
19 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 1 September 2024
  • GBP 75,460
18 Jul 2024 CH01 Director's details changed for Ms Tracy Wilks on 18 July 2024
13 May 2024 AA Total exemption full accounts made up to 31 August 2023
15 Nov 2023 CH01 Director's details changed for Ms Tracy Wilks on 15 November 2023
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Mark Adrian Ashley as a director on 31 March 2023
14 Feb 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with updates
08 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
10 Jan 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
09 Apr 2021 AP01 Appointment of Mr Srikanth Katra as a director on 6 April 2021
09 Apr 2021 AP01 Appointment of Mr Andrew Bond as a director on 6 April 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
08 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
15 May 2020 CH01 Director's details changed for Tracy Wilks on 15 May 2020
02 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
14 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 Jan 2019 CH01 Director's details changed for Mr Paul Tuffin on 5 December 2018
07 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
30 Apr 2018 AD01 Registered office address changed from Brunel House George Street Gloucester GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018
15 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
09 Jan 2018 PSC02 Notification of Brumby Group Holdings Limited as a person with significant control on 6 April 2016