RETRONIX LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewAppointment of Mr Ian Gregory Vanbuskirk as a director on 2025-06-09

View Document

08/09/258 September 2025 NewTermination of appointment of Gregory Bowling Hebard as a director on 2025-07-09

View Document

12/05/2512 May 2025 Accounts for a medium company made up to 2024-08-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Timothy Wayne Traud as a director on 2024-05-22

View Document

12/06/2412 June 2024 Appointment of Mr Sean Jason Page as a director on 2024-05-22

View Document

05/06/245 June 2024 Full accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

06/06/236 June 2023 Appointment of Mr Gregory Bowling Hebard as a director on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Kristine Melachrino as a director on 2023-06-01

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-08-31

View Document

02/05/232 May 2023 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2023-03-28

View Document

05/04/235 April 2023 Notification of Jabil Circuit Limited as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from North Caldeen Road Coatbridge Lanarkshire ML5 4EF to 12 Hope Street Edinburgh EH2 4DB on 2023-04-05

View Document

05/04/235 April 2023 Appointment of Kristine Melachrino as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Mr Timothy Wayne Traud as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Kathleen Elizabeth Boswell as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Anthony Peter Boswell as a director on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Kathleen Elizabeth Boswell as a director on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Kathleen Elizabeth Boswell as a person with significant control on 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

23/03/2323 March 2023 Statement of capital on 2020-10-21

View Document

09/03/239 March 2023 Satisfaction of charge 4 in full

View Document

09/03/239 March 2023 Satisfaction of charge 3 in full

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-08-31

View Document

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROONEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS CAVEN

View Document

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ROSS CAVEN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/04/1614 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN ELIZABETH BOSWELL / 19/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ADOPT ARTICLES 21/12/2011

View Document

16/01/1216 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 100001

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/05/115 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS KATHLEEN ELIZABETH BOSWELL

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR APPOINTED DENNIS ROONEY

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

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

View Document

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DEC MORT/CHARGE *****

View Document

12/09/0612 September 2006 DEC MORT/CHARGE *****

View Document

28/06/0628 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 PARTIC OF MORT/CHARGE *****

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: UNIT 45 HAGMILL ROAD EAST SHAWHEAD INDUSTRIAL ESTATE COATBRIDGE ML5 4XD

View Document

06/09/006 September 2000 £ NC 25000/100000 23/08/00

View Document

06/09/006 September 2000 NC INC ALREADY ADJUSTED 23/08/00

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 PARTIC OF MORT/CHARGE *****

View Document

26/06/9926 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 12/04/95; CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/06/947 June 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: RICHMOND 1 SPINDLESIDE ROAD CLELAND MOTHERWELL ML1 5NT

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

06/09/936 September 1993 PARTIC OF MORT/CHARGE *****

View Document

17/06/9317 June 1993 NC INC ALREADY ADJUSTED 14/05/93

View Document

17/06/9317 June 1993 £ NC 100/25000 14/05/93

View Document

07/09/927 September 1992 COMPANY NAME CHANGED R.S.I. NETWORKS LIMITED CERTIFICATE ISSUED ON 08/09/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

16/04/9116 April 1991 SECRETARY RESIGNED

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information