RUNTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewDirector's details changed for Mr Grant Gorvett on 2025-08-04

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document (might not be available)

23/04/2523 April 2025 Accounts for a medium company made up to 2024-07-31

View Document (might not be available)

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

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

View Document (might not be available)

22/03/2422 March 2024 Full accounts made up to 2023-07-31

View Document (might not be available)

03/01/243 January 2024 Registration of charge 031992480019, created on 2024-01-02

View Document (might not be available)

06/12/236 December 2023 Satisfaction of charge 7 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/05/2311 May 2023 Director's details changed for Mr Grant Gorvett on 2023-05-11

View Document

05/05/235 May 2023 Change of details for Runtech Holdings Ltd as a person with significant control on 2023-03-08

View Document

04/05/234 May 2023 Change of details for Runtech Holdings Ltd as a person with significant control on 2023-03-08

View Document (might not be available)

20/03/2320 March 2023 Full accounts made up to 2022-07-31

View Document

09/03/239 March 2023 Registered office address changed from 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP to Dyffryn Court, Riverside Business Park Swansea Vale Swansea SA7 0AP on 2023-03-09

View Document (might not be available)

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Change of details for Runtech Holdings Ltd as a person with significant control on 2022-05-10

View Document (might not be available)

10/05/2210 May 2022 Registered office address changed from Llewellyns Quay Port Talbot West Glamorgan SA13 1RF to 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP on 2022-05-10

View Document (might not be available)

07/04/227 April 2022 Satisfaction of charge 11 in full

View Document

21/01/2221 January 2022 Full accounts made up to 2021-07-31

View Document (might not be available)

18/06/2018 June 2020 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE GORVETT / 17/06/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document (might not be available)

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUNTECH HOLDINGS LTD

View Document

21/02/2021 February 2020 CESSATION OF HAZELLS LIMITED AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTYN HAZELL

View Document (might not be available)

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031992480017

View Document (might not be available)

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document (might not be available)

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document (might not be available)

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document (might not be available)

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN SAMUEL HAZELL / 13/05/2018

View Document (might not be available)

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN SAMUEL HAZELL / 14/05/2018

View Document (might not be available)

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORVETT / 14/05/2018

View Document (might not be available)

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document (might not be available)

12/04/1812 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031992480016

View Document (might not be available)

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031992480016

View Document (might not be available)

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031992480015

View Document (might not be available)

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031992480014

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/17

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/11

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/12

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/13

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/16

View Document (might not be available)

14/12/1714 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/05/15

View Document (might not be available)

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document (might not be available)

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document (might not be available)

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document (might not be available)

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document (might not be available)

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORVETT / 18/03/2016

View Document (might not be available)

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE GORVETT / 02/06/2015

View Document (might not be available)

20/05/1520 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document (might not be available)

12/05/1512 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/14

View Document (might not be available)

27/05/1427 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031992480013

View Document

01/05/141 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document (might not be available)

02/04/132 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document (might not be available)

19/03/1319 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document (might not be available)

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document (might not be available)

09/07/129 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document (might not be available)

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document (might not be available)

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document (might not be available)

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document (might not be available)

16/06/1116 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10

View Document (might not be available)

19/05/1119 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document (might not be available)

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document (might not be available)

17/08/1017 August 2010 DIRECTOR APPOINTED MR MARTYN JOHN SAMUEL HAZELL

View Document (might not be available)

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MILES

View Document (might not be available)

03/08/103 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document (might not be available)

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

29/06/1029 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

01/06/101 June 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document (might not be available)

04/05/104 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document (might not be available)

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document (might not be available)

20/07/0920 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/091 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document (might not be available)

09/06/089 June 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document (might not be available)

22/05/0822 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document (might not be available)

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/06/0722 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document (might not be available)

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document (might not be available)

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 31/07/06

View Document (might not be available)

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/10/0626 October 2006 £ NC 1000/200000 31/07

View Document (might not be available)

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document (might not be available)

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

05/09/055 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document (might not be available)

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document (might not be available)

16/11/0416 November 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document (might not be available)

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document (might not be available)

02/09/032 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/05/0314 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document (might not be available)

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document (might not be available)

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document (might not be available)

17/05/0117 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document (might not be available)

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document (might not be available)

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document (might not be available)

30/05/0030 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document (might not be available)

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 34A CRYMLYN ROAD, SKEWEN, NEATH, WEST GLAMORGAN SA10 6SA

View Document (might not be available)

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document (might not be available)

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document (might not be available)

26/06/9826 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document (might not be available)

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

06/08/976 August 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document (might not be available)

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: LLEWELLYNS QUAY, PORT TALBOT, WEST GLAMORGAN, SA13 1RF

View Document (might not be available)

24/07/9624 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document (might not be available)

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document (might not be available)

12/07/9612 July 1996 SECRETARY RESIGNED

View Document (might not be available)

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document (might not be available)

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document (might not be available)

15/05/9615 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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