AIDTECH LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/03/161 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1620 February 2016 APPLICATION FOR STRIKING-OFF

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON RENSHAW

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RENSHAW

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN RENSHAW

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOODMAN

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARYL RENSHAW / 07/03/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 46 SHIPLEY COMMON LANE ILKESTON DERBYSHIRE DE7 8TQ

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN RENSHAW / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL RENSHAW / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANKLIN RENSHAW / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GOODMAN / 01/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RENSHAW / 01/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 SECRETARY RESIGNED GILLIAN RENSHAW

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED DARYL RENSHAW

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/03/9620 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: ST HELENS COURT 39-41 CHURCH STREET STAPLEFORD NOTTINGHAM NG9 8GA

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

05/10/875 October 1987 EXEMPTION FROM APPOINTING AUDITORS 290787

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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