REVOTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

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

View Accounts

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

07/05/247 May 2024 Director's details changed for Mr William Terence Bartlett on 2024-04-30

View Document

07/05/247 May 2024 Change of details for Mr William Terence Bartlett as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Change of details for Mr William Terence Bartlett as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Director's details changed for Mr William Terence Bartlett on 2023-02-01

View Document

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

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MS LUCY MEGAN BARTLETT

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR FELIX WILLIAM BARTLETT

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/2023 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TERENCE BARTLETT / 22/12/2020

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM TERRENCE BARTLETT / 22/12/2020

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MARGETTS

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O THE CHESTNUT SUITE GREATWORTH HALL BUSINESS CENTRE GREATWORTH HALL GREATWORTH BANBURY OXFORDSHIRE OX17 2DH ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/04/1826 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR DAVID LEWIS MARGETTS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O THE CHESTNUT SUITE GREATWORTH HALL BUSINESS CENTRE GREATWORTH HALL GREATWOTH BANBURY OXFORDSHIRE OX17 2DH ENGLAND

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORDSHIRE OX44 7RW

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM OFFICE 17 HAMPDEN HOUSE MONUMENT PARK CHALGROVE OXFORDSHIRE OX44 7RW

View Document

14/09/1414 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERRENCE BARTLETT / 01/10/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/10/1114 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA WILLIAMS

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM HILLIARD HOUSE LESTER WAY WALLINGFORD OXFORDSHIRE OX10 9TA

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TERRENCE BARTLETT / 29/09/2010

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARTLETT / 01/09/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 COMPANY NAME CHANGED GLOBAL PARTS LIMITED CERTIFICATE ISSUED ON 06/09/00

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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