REMAC UTILITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-12-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
14/04/2514 April 2025 | Registered office address changed from 123 Muirhall Terrace Salsburgh Shotts Lanarkshire ML7 4LX to 124 Muirhall Terrace Salsburgh Shotts ML7 4LX on 2025-04-14 |
18/02/2518 February 2025 | Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18 |
25/01/2525 January 2025 | Alterations to floating charge SC3785330002 |
15/01/2515 January 2025 | Alterations to floating charge SC3785330001 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Notification of Kelvin David Tilston as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Kry Holdings Ltd. as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Roger Michael Thomas as a person with significant control on 2024-10-29 |
17/12/2417 December 2024 | Notification of Wayne Jones as a person with significant control on 2024-10-29 |
02/12/242 December 2024 | Second filing for the appointment of Mr Kelvin David Tilston as a director |
02/12/242 December 2024 | Second filing for the appointment of Mr Roger Michael Thomas as a director |
02/12/242 December 2024 | Second filing for the appointment of Mr Wayne Jones as a director |
29/11/2429 November 2024 | Registration of charge SC3785330002, created on 2024-11-25 |
29/11/2429 November 2024 | Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29 |
15/11/2415 November 2024 | Registration of charge SC3785330001, created on 2024-10-29 |
05/11/245 November 2024 | Appointment of Mr Roger Michael Thomas as a director on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Kelvin David Tilston as a director on 2024-11-05 |
05/11/245 November 2024 | Appointment of Mr Wayne Jones as a director on 2024-11-05 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/03/2328 March 2023 | Change of details for Mr Clifford Charles Stockton as a person with significant control on 2022-01-01 |
28/03/2328 March 2023 | Cessation of Richard Hugh Plumb as a person with significant control on 2022-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
09/07/189 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/09/1730 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/09/1713 September 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/05/1514 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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