REMUS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/09/2324 September 2023 Notification of Helen Camilla Charnock as a person with significant control on 2016-04-06

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/02/234 February 2023 Confirmation statement made on 2022-06-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ASHLEY SMITH

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O HELEN CHARNOCK 15 BOND STREET BRIGHTON BN1 1RD

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CHARNOCK / 07/10/2014

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM RUTTINGHAM BARN DOWN STREET PILTDOWN UCKFIELD EAST SUSSEX TN22 3XX

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

02/03/142 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT B, GREEN ROOF BARN CYSLEYS FARM EASTBOURNE ROAD UCKFIELD EAST SUSSEX TN22 5QL UK

View Document

30/07/1230 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CAMILLA CHARNOCK / 10/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES ASHLEY SMITH / 10/02/2010

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAMILLA CHARNOCK / 10/02/2010

View Document

17/02/1017 February 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARNOCK / 14/11/2008

View Document

06/02/096 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN CHARNOCK / 14/11/2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM EASONS BARN EASONS GREEN FRAMFIELD EAST SUSSEX TN22 5RB

View Document

07/03/087 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: DEANLAND FARM DEANLAND ROAD, GOLDEN CROSS HAILSHAM EAST SUSSEX BN27 3RJ

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 £ NC 100/105 31/03/04

View Document

09/04/059 April 2005 NC INC ALREADY ADJUSTED 31/03/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 3 CHAPEL BARN CLOSE HAILSHAM EAST SUSSEX BN27 2PZ

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 S252 DISP LAYING ACC 30/01/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/02/944 February 1994 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