REMEDX LIMITED

Company Documents

DateDescription
07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-04-02

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Simon Mclaren Jackman on 2023-02-06

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-04-03

View Document

16/02/2216 February 2022 Director's details changed for Mr Felipe Couto on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Giacomo Maini on 2022-02-16

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

05/11/215 November 2021 Termination of appointment of Paul Stewart Upton as a director on 2021-11-05

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

18/06/1518 June 2015 ALTER ARTICLES 29/05/2015

View Document

12/06/1512 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050445310005

View Document

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MICHAEL DOMINIC MURPHY

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MOLLOY / 15/11/2011

View Document

18/11/1118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY MILLS / 01/11/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MISS CLAIRE KNIGHTON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MS SARAH MOLLOY

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR STEPHEN GEOFFREY MILLS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ALASDAIR RYDER

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/12/108 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/10

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCLAREN JACKMAN / 01/02/2010

View Document

05/03/105 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL UPTON / 01/02/2010

View Document

03/03/103 March 2010 APPOINT PERSON AS DIRECTOR

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR PETER RADFORD RUSSELL

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR FELIPE COUTO

View Document

05/01/105 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED RSK REMEDIATION LIMITED CERTIFICATE ISSUED ON 15/09/08

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/08 FROM: GISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED RSK ENSR REMEDIATION LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0522 June 2005 REGISTERED OFFICE CHANGED ON 22/06/05 FROM: G OFFICE CHANGED 22/06/05 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NC INC ALREADY ADJUSTED 17/11/04

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information