REMEDIATION TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Change of details for Mr William Hywel Evans as a person with significant control on 2024-04-18

View Document

25/03/2525 March 2025 Cessation of Environmental Protection Strategies Limited as a person with significant control on 2024-04-18

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

25/03/2525 March 2025 Change of details for Mr Giles St. John Lock as a person with significant control on 2024-04-18

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Change of details for Mr William Hywel Evans as a person with significant control on 2023-04-08

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

22/04/2322 April 2023 Change of details for Mr Giles St. John Lock as a person with significant control on 2023-04-08

View Document

22/04/2322 April 2023 Notification of Environmental Protection Strategies Limited as a person with significant control on 2023-04-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/05/2125 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

19/04/2119 April 2021 CESSATION OF ROBERT IAN LINDSAY DOW AS A PSC

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARY CROFT / 01/04/2021

View Document

19/04/2119 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ST. JOHN LOCK / 01/04/2021

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 COMPANY NAME CHANGED REMEDIATION TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 03/09/20

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074298970001

View Document

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR RICHARD GARY CROFT

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 10B SAND ROAD SAND ROAD INDUSTRIAL ESTATE, SAND ROAD GREAT GRANSDEN SANDY BEDFORDSHIRE SG19 3AH ENGLAND

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DOW

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW YORKE

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR GILES ST. JOHN LOCK

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YORKE / 02/05/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM CLUNCH COTTAGE 58 HIGH STREET BURWELL CAMBRIDGE CAMBRIDGESHIRE CB25 0HD

View Document

28/04/1628 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 SUB-DIVISION 19/11/15

View Document

02/12/152 December 2015 AGREEMENT 19/11/2015

View Document

22/04/1522 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 13/12/2012

View Document

11/03/1311 March 2013 SUB-DIVISION 13/12/12

View Document

11/03/1311 March 2013 ADOPT ARTICLES 13/12/2012

View Document

28/11/1228 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW YORKE / 01/11/2012

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BEN PERESSON

View Document

27/07/1227 July 2012 AA01 EXTENDING ACCOUNTING PERIOD FROM 30 NOVEMBER 2011 TO 31 MARCH 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 1 ANSON ROAD UPPER CAMBOURNE CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DJ

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

04/11/104 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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