RESITECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
13/05/2513 May 2025 | Purchase of own shares. |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with updates |
04/04/254 April 2025 | Change of details for Mr Daniel Andrew Albertina as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2024-12-23 with updates |
22/01/2522 January 2025 | Purchase of own shares. |
22/01/2522 January 2025 | Cancellation of shares. Statement of capital on 2024-12-23 |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-20 with updates |
15/10/2415 October 2024 | Purchase of own shares. |
14/10/2414 October 2024 | Cancellation of shares. Statement of capital on 2024-09-20 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
02/08/242 August 2024 | Notification of Daniel Andrew Albertina as a person with significant control on 2024-08-01 |
22/07/2422 July 2024 | Director's details changed for Mr Daniel Andrew Albertina on 2024-07-22 |
22/07/2422 July 2024 | Termination of appointment of Marion Rita Albertina as a secretary on 2024-07-22 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-14 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/10/2216 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | Registered office address changed from , 123 North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool Merseyside, L33 7UY to Unit 42 North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool L33 7UY on 2017-10-18 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 123 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY |
17/10/1717 October 2017 | CESSATION OF DANIEL ANDREW ALBERTINA AS A PSC |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/10/1128 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUY / 14/10/2009 |
28/10/0928 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERTINA / 14/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW ALBERTINA / 14/10/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/10/0830 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/11/078 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/068 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
08/10/048 October 2004 | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/10/0321 October 2003 | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS |
05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
22/03/0322 March 2003 | NEW DIRECTOR APPOINTED |
22/03/0322 March 2003 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ |
22/03/0322 March 2003 | |
04/10/024 October 2002 | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS |
18/09/0218 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/10/011 October 2001 | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS |
14/06/0114 June 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
05/10/005 October 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
22/06/0022 June 2000 | |
22/06/0022 June 2000 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ |
09/11/999 November 1999 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
13/11/9813 November 1998 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
15/09/9815 September 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
26/10/9726 October 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
15/08/9715 August 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
15/10/9615 October 1996 | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
25/07/9625 July 1996 | FULL ACCOUNTS MADE UP TO 31/03/96 |
22/05/9622 May 1996 | REGISTERED OFFICE CHANGED ON 22/05/96 FROM: YARDLEY ROAD KNOWLSEY INDUSTRIAL PARK NORTH LIVERPOOL L33 7SS |
22/05/9622 May 1996 | |
26/10/9526 October 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
17/07/9517 July 1995 | FULL ACCOUNTS MADE UP TO 31/03/95 |
16/11/9416 November 1994 | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS |
27/10/9427 October 1994 | NEW DIRECTOR APPOINTED |
08/08/948 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
11/01/9411 January 1994 | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS |
14/02/9314 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
09/02/939 February 1993 | COMPANY NAME CHANGED PRESSUREGAME LIMITED CERTIFICATE ISSUED ON 10/02/93 |
25/01/9325 January 1993 | |
25/01/9325 January 1993 | REGISTERED OFFICE CHANGED ON 25/01/93 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ |
25/01/9325 January 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/01/9325 January 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/10/9219 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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