REMEDY TECH CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

02/01/252 January 2025 Cessation of Delacey Investment Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of Delacey Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Cessation of All of Us Holdings Limited as a person with significant control on 2024-12-30

View Document

02/01/252 January 2025 Notification of Delacey Technology Group Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Notification of Delacey Investment Holdings Limited as a person with significant control on 2024-12-31

View Document

02/01/252 January 2025 Change of details for Delacey Holdings Limited as a person with significant control on 2024-12-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

07/03/247 March 2024 Registration of charge 082256840005, created on 2024-03-07

View Document

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

View Accounts

01/11/231 November 2023 Appointment of Mr Rhys Lacey as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Brandon Lacey as a director on 2023-11-01

View Document

12/10/2312 October 2023 Termination of appointment of Richard Mark Lankester as a director on 2023-10-10

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 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

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 SUB-DIVISION 30/11/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROD LACEY / 15/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROD LACEY / 15/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROD LACEY / 15/09/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROD LACEY

View Document

19/10/1719 October 2017 CESSATION OF ROD LACEY AS A PSC

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

18/10/1718 October 2017 SECOND FILING OF AP01 FOR ROD LACEY

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082256840001

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082256840003

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082256840002

View Document

29/09/1729 September 2017 CESSATION OF MICHELLE LACEY AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF TRACY JANE LANKESTER AS A PSC

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM COPIA HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3SP

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN MILES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR RICHARD MARK LANKESTER

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED ROD LACEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082256840001

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED TAPLEY ENGINEERING LTD CERTIFICATE ISSUED ON 28/01/14

View Document

17/01/1417 January 2014 CHANGE OF NAME 08/01/2014

View Document

22/11/1322 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/11/136 November 2013 01/12/12 STATEMENT OF CAPITAL GBP 4

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/08/139 August 2013 DIRECTOR APPOINTED RYAN LEE MILES

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

24/09/1224 September 2012 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