REN-TECH SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Registered office address changed from The Studio C/O Cheshire Accounts Services Ltd Baddiley Lane Farmhouse Baddiley Lane Nantwich Cheshire CW5 8BP United Kingdom to The Farmhouse Sugar Lane Adlington Macclesfield Cheshire SK10 5SQ on 2024-10-28

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

21/04/2221 April 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 17/19 SWANWICK LANE BROUGHTON MILTON KEYNES MK10 9LD ENGLAND

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/02/2023 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/11/1928 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 23 ABBEY COURT POYNTON STOCKPORT SK12 1WW ENGLAND

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HARRIS

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 2A ZEBRA COURT GREENGATE INDUSTRIAL ESTATE, WHITE MOSS VIEW MIDDLETON MANCHESTER M24 1UN ENGLAND

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 23 ABBEY COURT POYNTON STOCKPORT SK12 1WW ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1523 October 2015 COMPANY NAME CHANGED RENTEC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/10/15

View Document

09/02/159 February 2015 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