R T MECHANICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Sub-division of shares on 2024-07-03

View Document

17/03/2517 March 2025 Change of share class name or designation

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/05/227 May 2022 Appointment of Mr Mark Edward Fazey as a director on 2022-05-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/03/195 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CESSATION OF EMMA THOMPSON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSEL SPENCER THOMPSON

View Document

30/06/1730 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA THOMPSON / 19/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMPSON

View Document

02/10/152 October 2015 SECRETARY APPOINTED MRS EMMA THOMPSON

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055148330002

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/09/111 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THOMPSON / 21/07/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN THOMPSON / 21/07/2010

View Document

08/09/108 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SPENCER THOMPSON / 21/07/2010

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM UNITS 3 & 4, 24 LONGMOOR ROAD LIPHOOK HANTS GU30 7NY

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/05/2008

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMPSON / 01/05/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0710 April 2007 ALLOT SHARES 02/01/06

View Document

10/04/0710 April 2007 S80A AUTH TO ALLOT SEC 08/03/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information