RILLATECH LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-09-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/04/2430 April 2024 Registration of charge 016743580003, created on 2024-04-29

View Document

12/03/2412 March 2024 Full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Appointment of Mr Colin Ian Darroch as a director on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Alexander Stuart Dalziel on 2023-09-08

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-09-30

View Document

18/05/2318 May 2023 Termination of appointment of Timothy John Pickford as a secretary on 2023-02-28

View Document

18/05/2318 May 2023 Termination of appointment of Timothy John Pickford as a director on 2023-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

24/09/2124 September 2021 Appointment of Morag Love as a secretary on 2021-09-24

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

27/04/2027 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM UNITS 2E & F CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/06/174 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/05/1620 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM UNITRS 2E &F CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

31/05/1331 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECTION 519

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

29/04/1329 April 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

29/04/1329 April 2013 ADOPT ARTICLES 22/04/2013

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR JOHN WHYTE DARROCH

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED ALEXANDER STUART DALZIEL

View Document

29/04/1329 April 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

10/04/1310 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1226 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKFORD / 11/10/2011

View Document

12/06/1212 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/11/113 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKFORD / 12/05/2011

View Document

15/06/1115 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND PICKFORD / 12/05/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKFORD / 12/05/2011

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKFORD / 12/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PICKFORD / 12/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM UNITS 2E & F DRONFIELD IND ESTATE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/06/0722 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

19/08/9619 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

25/05/9425 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

27/05/9327 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: UNIT 2 DUTTON ROAD HILLSBOROUGH SHEFFIELD S6 2AG

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/06/9223 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9223 June 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9223 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

01/09/881 September 1988 RETURN MADE UP TO 29/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/01/8813 January 1988 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

20/05/8620 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/05/8620 May 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

28/10/8228 October 1982 CERTIFICATE OF INCORPORATION

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