Advanced company searchLink opens in new window

RETEC SERVICE SOLUTIONS LTD

Company number 10721073

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 TM01 Termination of appointment of Henry Arther James as a director on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from 4 Lawford Gardens Kenley CR8 5JJ England to Cullum Farm London Road St Ives PE27 5EZ on 12 April 2021
12 Apr 2021 AP01 Appointment of Mr Michael John Day as a director on 12 April 2021
08 Dec 2020 CS01 Confirmation statement made on 17 October 2020 with updates
12 Sep 2020 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to 4 Lawford Gardens Kenley CR8 5JJ on 12 September 2020
06 Feb 2020 TM01 Termination of appointment of Lee Anthony Young as a director on 18 December 2019
02 Nov 2019 PSC01 Notification of Henry Arther James as a person with significant control on 25 September 2019
02 Nov 2019 PSC07 Cessation of Lee Anthony Young as a person with significant control on 25 September 2019
18 Oct 2019 AP01 Appointment of Mr Henry Arther James as a director on 25 September 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
30 Aug 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 PSC04 Change of details for Mr Lee Anthony Young as a person with significant control on 5 April 2019
23 Apr 2019 PSC07 Cessation of Vincent John O'hanlon as a person with significant control on 5 April 2019
16 Apr 2019 TM01 Termination of appointment of Vincent John O'hanlon as a director on 5 April 2019
16 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
17 Sep 2018 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
11 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-11
  • GBP 100