REMAC UTILITY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

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

View Document

18/02/2518 February 2025 Appointment of Ms Tracey Ann Woolley as a director on 2025-02-18

View Document

25/01/2525 January 2025 Alterations to floating charge SC3785330002

View Document

15/01/2515 January 2025 Alterations to floating charge SC3785330001

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Notification of Kelvin David Tilston as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Cessation of Clifford Charles Stockton as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Kry Holdings Ltd. as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Roger Michael Thomas as a person with significant control on 2024-10-29

View Document

17/12/2417 December 2024 Notification of Wayne Jones as a person with significant control on 2024-10-29

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Kelvin David Tilston as a director

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Roger Michael Thomas as a director

View Document

02/12/242 December 2024 Second filing for the appointment of Mr Wayne Jones as a director

View Document

29/11/2429 November 2024 Registration of charge SC3785330002, created on 2024-11-25

View Document

29/11/2429 November 2024 Termination of appointment of Clifford Charles Stockton as a director on 2024-10-29

View Document

15/11/2415 November 2024 Registration of charge SC3785330001, created on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Roger Michael Thomas as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Kelvin David Tilston as a director on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Wayne Jones as a director on 2024-11-05

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Richard Hugh Plumb as a director on 2024-07-25

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/03/2328 March 2023 Change of details for Mr Clifford Charles Stockton as a person with significant control on 2022-01-01

View Document

28/03/2328 March 2023 Cessation of Richard Hugh Plumb as a person with significant control on 2022-01-01

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/09/1730 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 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

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 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

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 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

14/05/1314 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

13/05/1013 May 2010 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