Advanced company searchLink opens in new window

RENDA SYSTEMS LIMITED

Company number 11710406

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)
29 Nov 2024 AA Micro company accounts made up to 31 December 2023
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with updates
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2024
  • GBP 1.1764
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
07 Mar 2024 SH01 Statement of capital following an allotment of shares on 7 March 2024
  • GBP 1.1764
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/24
14 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
13 Sep 2022 PSC05 Change of details for Hp1 Technologies Limited as a person with significant control on 11 February 2022
29 Mar 2022 AA Micro company accounts made up to 31 December 2021
11 Feb 2022 AD01 Registered office address changed from Cpi Building Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XN United Kingdom to Nexus Building Discovery Way Leeds LS2 3AA on 11 February 2022
06 Jan 2022 CERTNM Company name changed HP1T (utilities) LIMITED\certificate issued on 06/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
13 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
21 Jun 2021 SH02 Sub-division of shares on 6 May 2021
16 Jun 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 MA Memorandum and Articles of Association
25 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/05/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 AP01 Appointment of Mr Duncan Norman Valentine as a director on 5 May 2021
12 May 2021 AP01 Appointment of Mr Max Valentine as a director on 5 May 2021
08 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
02 Nov 2020 CH01 Director's details changed for Mr Michael Alexander Howes on 11 October 2020
20 Jul 2020 CH01 Director's details changed for Mr Andrew James Howes on 20 July 2020
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-04
  • GBP 1