Advanced company searchLink opens in new window

R-TECH SERVICES LTD

Company number 04547830

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 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
04 Oct 2024 CH01 Director's details changed for Dr David Gareth Mumford on 1 September 2024
19 Aug 2024 AA Unaudited abridged accounts made up to 31 March 2024
22 Apr 2024 PSC05 Change of details for R-Tech Materials Ltd as a person with significant control on 31 March 2024
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 May 2023 TM01 Termination of appointment of Antony Robert Franks as a director on 15 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Sep 2022 AD01 Registered office address changed from 22 Dan-Y-Bryn Avenue Radyr Cardiff S Glamorgan CF15 8DD to Testing House Kenfig Industrial Estate Margam Port Talbot SA13 2PE on 29 September 2022
30 Jun 2022 AP01 Appointment of Mr Jonathan Mark Franks as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Lynn Elizabeth Franks as a director on 30 June 2022
30 Jun 2022 TM02 Termination of appointment of Lynn Elizabeth Franks as a secretary on 30 June 2022
13 Jun 2022 AP01 Appointment of Dr David Gareth Mumford as a director on 1 June 2022
13 Jun 2022 AP01 Appointment of Mr Stephen James Burt as a director on 1 June 2022
26 May 2022 AA01 Previous accounting period extended from 26 March 2022 to 31 March 2022
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
27 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 27 September 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/08/21
20 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2020 PSC02 Notification of R-Tech Materials Ltd as a person with significant control on 6 March 2020
09 Mar 2020 PSC07 Cessation of Lynn Elizabeth Franks as a person with significant control on 6 March 2020
09 Mar 2020 PSC07 Cessation of Antony Robert Franks as a person with significant control on 6 March 2020