R TECHSOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA INAMDAR / 06/10/2020

View Document

12/08/2012 August 2020 SAIL ADDRESS CREATED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 02/07/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA INAMDAR / 02/07/2019

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 26 HARPENDEN DRIVE COVENTRY CV5 7QF ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA INAMDAR / 23/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 23/03/2017

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 14 CHADWICK CLOSE COVENTRY CV5 7HQ ENGLAND

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 84 ST. GEORGES ROAD STOKE COVENTRY CV1 2DL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MRS RADHIKA INAMDAR

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 05/01/2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY INAMDAR / 07/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM FLAT 4 HILLBOROUGH HOUSE HARTSHILL ROAD ACOCKS GREEN BIRMINGHAM B27 6PE UNITED KINGDOM

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN ENGLAND

View Document

16/05/1216 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company