R - TECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 DIRECTOR APPOINTED MR RICHARD LINDSEY WILSON

View Document

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROITT

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD ROITT

View Document

22/10/1922 October 2019 SECRETARY APPOINTED MRS SUSAN CAROL ROITT

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/09/1827 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM UNIT 1 PINNER PARC WHITLAND SA34 0RD

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/03/1730 March 2017 01/05/16 STATEMENT OF CAPITAL GBP 21001

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROL ROITT / 14/11/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD ROITT / 20/04/2012

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROITT / 20/04/2012

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROL WILSON / 06/10/2012

View Document

31/05/1331 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COLLINS

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL WILSON / 25/04/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COLLINS / 25/04/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROITT / 25/04/2010

View Document

21/07/1021 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 25/04/07; CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 7 FIRS LANE MAIDENHEAD BERKSHIRE SL6 3PG

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: GREEN FIRS FIRS LANE MAIDENHEAD BERKSHIRE SL6 3PG

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED MAGICHEM LTD CERTIFICATE ISSUED ON 21/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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