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)
09 Jan 2018 CS01 Confirmation statement made on 26 December 2017 with updates
12 Dec 2017 CH03 Secretary's details changed for Mr Philip John Taylor on 12 December 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 64,141
18 Jan 2017 CS01 Confirmation statement made on 26 December 2016 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Jan 2016 AR01 Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 54,520
15 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Jan 2015 AR01 Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 54,520
06 Jan 2015 TM01 Termination of appointment of Richard Bradley as a director on 19 December 2014
29 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jan 2014 AR01 Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 54,520
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jan 2013 AR01 Annual return made up to 26 December 2012 with full list of shareholders
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Jan 2012 AR01 Annual return made up to 26 December 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Jan 2011 AR01 Annual return made up to 26 December 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of Tracy Wilks as a director
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Feb 2010 CH01 Director's details changed for Mark Adrian Ashley on 22 January 2010
13 Jan 2010 AR01 Annual return made up to 26 December 2009 with full list of shareholders
04 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2