R.G. TECHNICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-20 with updates |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
22/06/2122 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
20/07/1920 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
22/07/1722 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/11/149 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/07/121 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
10/07/1110 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/11/1013 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
17/09/1017 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM MONEYFLY COTTAGE 6MONEYFLY ROAD VERWOOD DORSET BH31 6BL |
21/12/0921 December 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
20/12/0920 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD GOODING / 01/12/2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LOUISE GOODING / 01/12/2009 |
20/12/0920 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 01/12/2009 |
17/12/0917 December 2009 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 20 HAYWARD CRESCENT VERWOOD DORSET BH31 6JT |
17/10/0917 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LOUISE GOODING / 01/09/2009 |
17/10/0917 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 01/09/2009 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
25/10/0725 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
08/11/048 November 2004 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
27/05/0427 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
30/10/0330 October 2003 | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS |
07/07/037 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
25/10/0225 October 2002 | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
27/10/0127 October 2001 | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
23/01/0123 January 2001 | STRIKE-OFF ACTION DISCONTINUED |
23/01/0123 January 2001 | COMPANY NAME CHANGED SPECTRUM TECHNICAL SERVICES UK L IMITED CERTIFICATE ISSUED ON 23/01/01 |
23/01/0123 January 2001 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
12/12/0012 December 2000 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/10/0027 October 2000 | APPLICATION FOR STRIKING-OFF |
16/05/0016 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
15/11/9915 November 1999 | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS |
24/03/9924 March 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
17/11/9817 November 1998 | RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS |
30/04/9830 April 1998 | £ NC 1000/10000 27/03/ |
06/11/976 November 1997 | NEW DIRECTOR APPOINTED |
06/11/976 November 1997 | DIRECTOR RESIGNED |
06/11/976 November 1997 | REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
06/11/976 November 1997 | SECRETARY RESIGNED |
06/11/976 November 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/10/9720 October 1997 | 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