RUNTIME (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Registered office address changed from Suite 1 Telford Business Centre Wellington Shropshire TF1 3NA United Kingdom to 4 4 Landau Court, Tan Bank Wellington Telford TF1 1HE on 2025-01-29 |
03/09/243 September 2024 | Registered office address changed from Telford Business Centre 1 Telford Business Centre Spring Hill, Wellington Telford Shropshire TF1 3NA United Kingdom to Suite 1 Telford Business Centre Wellington Shropshire TF1 3NA on 2024-09-03 |
12/08/2412 August 2024 | Registered office address changed from One Vineyard Road Wellington Telford Shropshire TF1 1HA to Telford Business Centre 1 Telford Business Centre Spring Hill, Wellington Telford Shropshire TF1 3NA on 2024-08-12 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
01/07/211 July 2021 | Appointment of Mr Harrison Smith as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/04/2113 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
19/11/1819 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
07/03/187 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/05/1529 May 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/06/1427 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM ATHENA HOUSE, WELLINGTON ROAD DONNINGTON TELFORD SHROPSHIRE TF2 8AJ |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/06/1030 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/08/0926 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
27/08/0827 August 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTIAN HAYWARD |
22/05/0822 May 2008 | SECRETARY APPOINTED DAWN ANNE SMITH |
26/07/0726 July 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: UNIT 20 BUSINESS DEVELOPMENT CENTRE STAFFORD PARK4 TELFORD SHROPSHIRE TF3 3BA |
16/06/0516 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/07/049 July 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/07/036 July 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
05/07/025 July 2002 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/07/0128 July 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 2 PADDOCK CLOSE WELLINGTON TELFORD SALOP TF1 3ND |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
07/06/007 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
18/10/9918 October 1999 | NEW DIRECTOR APPOINTED |
09/06/999 June 1999 | RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS |
04/05/994 May 1999 | NEW SECRETARY APPOINTED |
30/04/9930 April 1999 | DIRECTOR RESIGNED |
30/04/9930 April 1999 | DIRECTOR RESIGNED |
30/04/9930 April 1999 | SECRETARY RESIGNED |
24/04/9924 April 1999 | REGISTERED OFFICE CHANGED ON 24/04/99 FROM: 11 BARTON GARDENS SHERBORNE DORSET DT9 4BE |
12/06/9812 June 1998 | SECRETARY RESIGNED |
12/06/9812 June 1998 | DIRECTOR RESIGNED |
12/06/9812 June 1998 | NEW DIRECTOR APPOINTED |
12/06/9812 June 1998 | NEW DIRECTOR APPOINTED |
12/06/9812 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/9812 June 1998 | REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
04/06/984 June 1998 | 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