REMSDAQ LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

21/08/2521 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewRegistered office address changed from Remsdaq Parkway Deeside Industrial Park Deeside Flintshire CH5 2NL Wales to Factory Site Ripley Road Bradford West Yorkshire BD4 7EH on 2025-08-20

View Document

18/08/2518 August 2025 NewAppointment of Mr John Birchall as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Paul William Napier as a secretary on 2025-08-15

View Document

18/08/2518 August 2025 NewNotification of Remsdaq Holding Limited as a person with significant control on 2025-07-18

View Document

18/08/2518 August 2025 NewCessation of Bcnd Ventures Limited as a person with significant control on 2025-07-18

View Document

18/08/2518 August 2025 NewTermination of appointment of Raymond John Colston as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Paul William Napier as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewTermination of appointment of Terence James Breen as a director on 2025-08-15

View Document

18/08/2518 August 2025 NewAppointment of Mr Michael William Metcalf as a director on 2025-08-15

View Document

28/07/2528 July 2025 NewNotification of Bcnd Ventures Limited as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewCessation of Paul William Napier as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewCessation of Raymond John Colston as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 NewCessation of Terry James Breen as a person with significant control on 2025-07-17

View Document

09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewMemorandum and Articles of Association

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

09/01/259 January 2025 Accounts for a medium company made up to 2024-05-31

View Document

09/12/249 December 2024 Registered office address changed from Remsdaq Parkway Deeside Industrial Park Chester Flintshire CH5 2NL to Remsdaq Parkway Deeside Industrial Park Deeside Flintshire CH5 2NL on 2024-12-09

View Document

25/09/2425 September 2024 Satisfaction of charge 3 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 2 in full

View Document

25/09/2425 September 2024 Satisfaction of charge 1 in full

View Document

07/06/247 June 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Registration of charge 034172510007, created on 2023-12-07

View Document

06/06/236 June 2023 Full accounts made up to 2022-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

01/03/221 March 2022 Full accounts made up to 2021-05-31

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN COLSTON / 31/03/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BREEN / 31/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

25/02/1325 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 65003.50

View Document

29/01/1329 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM PARKWAY DEESIDE INDUSTRIAL PARK CHESTER FLINTSHIRE CH5 2NN

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 26/11/2012

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/05/1228 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/05/1228 May 2012 28/05/12 STATEMENT OF CAPITAL GBP 73757

View Document

28/05/1228 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NAPIER / 05/01/2011

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 ADOPT ARTICLES 25/06/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 23/03/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NAPIER / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN COLSTON / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BREEN / 06/01/2010

View Document

13/11/0913 November 2009 ARTICLES OF ASSOCIATION

View Document

13/11/0913 November 2009 ALTER ARTICLES 19/10/2009

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 16/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN COLSTON / 16/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES BREEN / 16/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NAPIER / 16/10/2009

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

01/03/081 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 £ IC 100386/81636 22/08/07 £ SR [email protected]=18750

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/074 June 2007 £ IC 175070/146045 25/04/07 £ SR [email protected]=29025

View Document

04/06/074 June 2007 £ IC 146045/100386 25/04/07 £ SR [email protected]=45659

View Document

10/05/0710 May 2007 ARTICLES OF ASSOCIATION

View Document

04/05/074 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/074 May 2007 £ IC 345907/175070 25/04/07 £ SR 170837@1=170837

View Document

02/04/072 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 AUDITOR'S RESIGNATION

View Document

05/04/065 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS; AMEND

View Document

01/12/051 December 2005 £ SR 20833@1 01/12/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/02/04

View Document

01/12/051 December 2005 £ SR 20833@1 01/06/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/01/04

View Document

01/12/051 December 2005 £ SR 20833@1 01/09/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/11/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/07/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/10/03

View Document

01/12/051 December 2005 £ SR 20833@1 01/08/03

View Document

23/03/0523 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 £ SR 20833@1 01/07/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/10/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/12/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/01/04

View Document

15/09/0415 September 2004 £ SR 20833@1 01/08/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/09/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/02/04

View Document

15/09/0415 September 2004 £ SR 20833@1 01/11/03

View Document

15/09/0415 September 2004 £ SR 20833@1 01/06/03

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

14/10/0314 October 2003 £ SR 20833@1 01/04/03

View Document

14/10/0314 October 2003 £ SR 20833@1 01/05/03

View Document

10/10/0310 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/034 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 £ SR 100000@1 22/06/00

View Document

21/11/0121 November 2001 £ IC 775070/675070 22/12/00 £ SR 100000@1=100000

View Document

05/04/015 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

26/02/0126 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/05/98

View Document

19/03/9819 March 1998 COMPANY NAME CHANGED REMSDAQ (DEESIDE) LIMITED CERTIFICATE ISSUED ON 20/03/98

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 06/03/98

View Document

12/03/9812 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9812 March 1998 NC INC ALREADY ADJUSTED 06/03/98

View Document

12/03/9812 March 1998 £ NC 1000/775070 06/03

View Document

12/03/9812 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/03/98

View Document

12/03/9812 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/03/98

View Document

12/03/9812 March 1998 SUB DIVIDE SHARES 06/03/98

View Document

12/03/9812 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ADOPT MEM AND ARTS 06/03/98

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 ADOPT MEM AND ARTS 21/02/98

View Document

02/03/982 March 1998 COMPANY NAME CHANGED BROOMCO (1348) LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

11/08/9711 August 1997 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