RESIDUAL BARRIER TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Adam Shay as a director on 2025-05-01

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

09/08/249 August 2024 Notification of Susan Tobbell as a person with significant control on 2023-09-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Statement of capital following an allotment of shares on 2024-01-04

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-23

View Document

09/05/239 May 2023 Termination of appointment of Susan Margaret Tobbell as a director on 2023-05-03

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

03/01/233 January 2023 Director's details changed for Mrs Susan Margaret Tobbell on 2022-12-22

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Termination of appointment of Nicholas Alistair Swan as a director on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 61969

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/07/194 July 2019 13/06/19 STATEMENT OF CAPITAL GBP 60636

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 03/04/19 STATEMENT OF CAPITAL GBP 59636

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ULRICH SCHWARZ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 SECOND FILED SH01 - 20/02/18 STATEMENT OF CAPITAL GBP 58835

View Document

01/03/181 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 58835

View Document

28/09/1728 September 2017 CESSATION OF NICHOLAS ALISTAIR SWAN AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR NICHOLAS ALISTAIR SWAN

View Document

03/02/173 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 55000

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 11/07/16 STATEMENT OF CAPITAL GBP 50000

View Document

18/08/1618 August 2016 24/06/16 STATEMENT OF CAPITAL GBP 48000

View Document

16/08/1616 August 2016 ALTER ARTICLES 24/06/2016

View Document

16/08/1616 August 2016 ARTICLES OF ASSOCIATION

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070080480002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 CAPITALISATION, OTHER COMPANY BUSIENSS 11/02/2016

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRMINGHAM B3 1TR

View Document

30/03/1630 March 2016 SECOND FILING WITH MUD 03/09/12 FOR FORM AR01

View Document

29/03/1629 March 2016 SECOND FILING WITH MUD 03/09/15 FOR FORM AR01

View Document

29/03/1629 March 2016 SECOND FILING WITH MUD 03/09/14 FOR FORM AR01

View Document

29/03/1629 March 2016 SECOND FILING WITH MUD 03/09/11 FOR FORM AR01

View Document

21/03/1621 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 31680

View Document

16/03/1616 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 32040

View Document

16/03/1616 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 31681

View Document

16/03/1616 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 36000

View Document

16/03/1616 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1616 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1616 March 2016 £359 TO HOLDERS OF ORDINARY £1 SHARES 11/02/2016

View Document

10/03/1610 March 2016 SECOND FILING FOR FORM SH01

View Document

10/03/1610 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1610 March 2016 SECOND FILING FOR FORM SH01

View Document

08/03/168 March 2016 SECOND FILING WITH MUD 03/09/10 FOR FORM AR01

View Document

08/03/168 March 2016 SECOND FILING FOR FORM SH01

View Document

08/03/168 March 2016 SECOND FILING FOR FORM SH01

View Document

08/03/168 March 2016 SECOND FILING FOR FORM SH01

View Document

08/03/168 March 2016 SECOND FILING WITH MUD 03/09/13 FOR FORM AR01

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070080480002

View Document

20/10/1520 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 31250

View Document

20/10/1520 October 2015 28/09/15 STATEMENT OF CAPITAL GBP 26875

View Document

20/10/1520 October 2015 £1875 28/09/2015

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVSHO FROM 29/09/2015 TO 30/06/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ULRICH WILHELM SCHWARZ / 01/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA BRANDER / 01/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GLEGHORN / 01/09/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE LINDA BRANDER / 01/09/2015

View Document

28/08/1528 August 2015 SECOND FILING FOR FORM AP01

View Document

04/08/154 August 2015 DIRECTOR APPOINTED STUART JOHN GLEGHORN

View Document

30/06/1530 June 2015 29/06/15 STATEMENT OF CAPITAL GBP 25000

View Document

30/06/1530 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 20000

View Document

30/06/1530 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 20000

View Document

26/06/1526 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR IVAN YARDLEY

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR ULRICH WILHELM SCHWARZ

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WELCH

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM, THE DIE-PAT CENTRE BROAD MARSH, DAVENTRY, NORTHAMPTONSHIRE, NN11 4HE

View Document

12/12/1212 December 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARSHALL

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, 52 MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8BL, ENGLAND

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED SIMON WELCH

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CRAIG PHILIP MARSHALL

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED IVAN JOHN LESLIE YARDLEY

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED CHRISTINE LINDA BRANDER

View Document

03/09/093 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

View Document


More Company Information