REMOTE TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

11/11/2311 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Change of details for Mr Harley Newton Bird as a person with significant control on 2023-08-06

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Registered office address changed from 426-428 Holdenhurst Road Bournemouth BH8 9AA England to Suite 9 Pine Court Business Centre 36 Gervis Road Bournemouth BH1 3DH on 2023-03-02

View Document

04/11/224 November 2022 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

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/02/2120 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS CAROLYN DAWN BIRD

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

03/02/183 February 2018 REGISTERED OFFICE CHANGED ON 03/02/2018 FROM C/O POTTER AND POLLARD LIMITED, WESSEX HOUSE SUITE 7 ST. LEONARDS ROAD BOURNEMOUTH BH8 8QS ENGLAND

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEWTON BIRD / 25/10/2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 30 GREEN LANE BOURNEMOUTH DORSET BH10 5LD

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY NEWTON BIRD / 30/09/2014

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER NEWTON BIRD / 30/09/2014

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEWTON BIRD / 30/09/2014

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM WEST GREENBANK HICKMANS LANE LINDFIELD WEST SUSSEX RH16 2DR

View Document

22/03/1422 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NEWTON BIRD / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY NEWTON BIRD / 20/03/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY BIRD / 15/03/2008

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 CERTIFICATE OF INCORPORATION

View Document

07/03/017 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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