RENDA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewNotification of Bohr Group Limited as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewCessation of Bohr Limited as a person with significant control on 2025-08-14

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Thomas William Knight on 2025-07-21

View Document

15/04/2515 April 2025 Termination of appointment of Andrew James Howes as a director on 2025-04-11

View Document

15/04/2515 April 2025 Cessation of Hp1 Technologies Limited as a person with significant control on 2025-04-11

View Document

15/04/2515 April 2025 Appointment of Mr Thomas William Knight as a director on 2025-04-11

View Document

15/04/2515 April 2025 Termination of appointment of Duncan Norman Valentine as a director on 2025-04-11

View Document

15/04/2515 April 2025 Termination of appointment of Michael Alexander Howes as a director on 2025-04-11

View Document

15/04/2515 April 2025 Notification of Bohr Limited as a person with significant control on 2025-04-11

View Document

15/04/2515 April 2025 Registered office address changed from Nexus Building Discovery Way Leeds LS2 3AA England to The Curve Diamond Way Stone ST15 0SD on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Mr Anthony David Wimpenny as a director on 2025-04-11

View Document

02/04/252 April 2025 Change of details for Hp1 Technologies Limited as a person with significant control on 2025-04-02

View Document

04/03/254 March 2025 Statement of capital following an allotment of shares on 2024-10-03

View Document

04/03/254 March 2025 Change of details for Hp1 Technologies Limited as a person with significant control on 2024-10-03

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Micro company accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

12/03/2412 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-25

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

13/09/2213 September 2022 Change of details for Hp1 Technologies Limited as a person with significant control on 2022-02-11

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Registered office address changed from Cpi Building Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XN United Kingdom to Nexus Building Discovery Way Leeds LS2 3AA on 2022-02-11

View Document

06/01/226 January 2022 Certificate of change of name

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

21/06/2121 June 2021 Sub-division of shares on 2021-05-06

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/05/2128 May 2021 ARTICLES OF ASSOCIATION

View Document

25/05/2125 May 2021 ADOPT ARTICLES 06/05/2021

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR MAX VALENTINE

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR DUNCAN NORMAN VALENTINE

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER HOWES / 11/10/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HOWES / 20/07/2020

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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