RUNTIME CONSULTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-04-22 with updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/06/241 June 2024 | Change of details for Mr Simon James Price as a person with significant control on 2024-01-01 |
01/06/241 June 2024 | Change of details for Mrs Christina Mary Ann Price as a person with significant control on 2024-01-01 |
01/06/241 June 2024 | Confirmation statement made on 2024-04-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Director's details changed for Mrs Christina Mary Ann Price on 2022-10-13 |
13/10/2213 October 2022 | Director's details changed for Mr Simon James Price on 2022-10-13 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-22 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/10/2122 October 2021 | Director's details changed for Mrs Christina Mary Ann Price on 2021-10-20 |
22/10/2122 October 2021 | Registered office address changed from 7 7 Winwards Close Lanreath Looe Cornwall PL13 2WP England to 7 Windwards Close Lanreath Looe Cornwall PL13 2WP on 2021-10-22 |
22/10/2122 October 2021 | Director's details changed for Mr Simon James Price on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Mrs Christina Mary Ann Price as a person with significant control on 2021-10-20 |
19/07/2119 July 2021 | Registered office address changed from Windwards Lanreath Looe PL13 2NX England to 7 7 Winwards Close Lanreath Looe Cornwall PL13 2WP on 2021-07-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | REGISTERED OFFICE CHANGED ON 04/11/2020 FROM C/O SIMON PRICE 15 NEWBURY ROAD CRAWLEY WEST SUSSEX RH10 7SF |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / SIMON JAMES PRICE / 01/01/2020 |
22/04/2022 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA MARY ANN PRICE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/05/1730 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/10/1623 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PRICE / 23/10/2016 |
23/10/1623 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PRICE / 23/10/2016 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | TERMINATE DIR APPOINTMENT |
19/05/1519 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
19/05/1519 May 2015 | TERMINATE SEC APPOINTMENT |
18/05/1518 May 2015 | DIRECTOR APPOINTED MRS CHRISTINA MARY ANN PRICE |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON |
18/05/1518 May 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTON |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/06/135 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WALTON / 01/04/2013 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTON / 01/04/2013 |
05/06/135 June 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM THGE STABLES, BLACKBERRY ROAD LINGFIELD SURREY RH7 6NQ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/08/125 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WALTON / 22/04/2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PRICE / 22/04/2010 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: BULLRUSHES BUSINESS PARK COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEX RH19 4LZ |
12/06/0612 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/04/0627 April 2006 | REGISTERED OFFICE CHANGED ON 27/04/06 FROM: GROUND FLOOR OFFICES,, 27 BREAKFIELD, ULLSWATER BUSINESS PARK, COULSDON SURREY CR5 2HS |
27/04/0627 April 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/06/0324 June 2003 | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS |
21/06/0321 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: WORTH BUSINESS CENTRE WORTH CORNER TURNERS HILL ROAD POUND HILL CRAWLEY WEST SUSSEX RH10 7SL |
17/08/0217 August 2002 | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
05/11/015 November 2001 | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: 93 KEATS AVENUE REDHILL SURREY RH1 1AF |
06/08/016 August 2001 | SECRETARY RESIGNED |
06/08/016 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0112 June 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
12/05/0012 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
02/06/992 June 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
26/04/9926 April 1999 | RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS |
18/06/9818 June 1998 | RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS |
20/04/9820 April 1998 | NEW SECRETARY APPOINTED |
20/04/9820 April 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
12/08/9712 August 1997 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 |
16/05/9716 May 1997 | NEW SECRETARY APPOINTED |
12/05/9712 May 1997 | SECRETARY RESIGNED |
12/05/9712 May 1997 | DIRECTOR RESIGNED |
12/05/9712 May 1997 | NEW DIRECTOR APPOINTED |
22/04/9722 April 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