REALTIME ENVIRONMENT SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Director's details changed for Mr Mark Peter Calvert on 2025-04-01 |
22/04/2522 April 2025 | Director's details changed for Mrs Miriam Calvert on 2025-04-01 |
15/02/2515 February 2025 | Micro company accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-01 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
07/02/247 February 2024 | Director's details changed for Mr Mark Peter Calvert on 2024-01-20 |
07/02/247 February 2024 | Director's details changed for Mrs Miriam Calvert on 2024-01-20 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with updates |
01/12/231 December 2023 | Cessation of David Alan Green as a person with significant control on 2023-04-25 |
01/12/231 December 2023 | Notification of a person with significant control statement |
01/12/231 December 2023 | Cessation of Mark Peter Calvert as a person with significant control on 2023-04-25 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/04/2327 April 2023 | Registered office address changed from Manor Barn Dial Post Horsham West Sussex RH13 8NY England to Unit 2 Riverside House Sedgwick Lane Horsham West Sussex RH13 6QE on 2023-04-27 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-01 with updates |
12/12/2212 December 2022 | Change of details for Mr David Alan Green as a person with significant control on 2022-12-12 |
12/12/2212 December 2022 | Change of details for Mr Mark Peter Calvert as a person with significant control on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
06/01/226 January 2022 | Change of details for Mr Mark Peter Calvert as a person with significant control on 2021-12-01 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
20/12/2120 December 2021 | Change of details for Mr David Alan Green as a person with significant control on 2021-12-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GREEN / 05/01/2021 |
23/02/2123 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN GANDOLFI GREEN / 05/01/2021 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 7 BORTHWICK STREET LONDON SE8 3GH ENGLAND |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
07/10/207 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090777680002 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
21/11/1921 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 04/09/2019 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 04/09/2019 |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN GREEN / 04/09/2019 |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 3 CALVERT BUILDING 52 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 1XN |
18/07/1918 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090777680001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
16/10/1816 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN GREEN |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PETER CALVERT |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN GREEN / 01/05/2016 |
22/06/1622 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR APPOINTED MRS LOUISE ANN GANDOLFI GREEN |
05/04/165 April 2016 | DIRECTOR APPOINTED MRS MIRIAM CALVERT |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER CALVERT / 13/10/2014 |
19/06/1519 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
09/06/149 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REALTIME ENVIRONMENT SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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