NEEDLES POINT RTE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Kenneth Leonard Shovell as a director on 2025-05-19

View Document

28/04/2528 April 2025 Termination of appointment of Timothy Dibbs as a director on 2024-11-26

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/03/2518 March 2025 Appointment of Mr Timothy Dibbs as a director on 2024-11-26

View Document

19/11/2419 November 2024 Director's details changed for Mrs Susan Feld on 2024-11-04

View Document

18/11/2418 November 2024 Appointment of Hill & Clark Limited as a secretary on 2024-11-04

View Document

18/11/2418 November 2024 Registered office address changed from 2nd Floor,Heliting House 35 Richmond Hill Bournemouth BH2 6HT United Kingdom to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Kenneth Leonard Shovell on 2024-11-04

View Document

18/11/2418 November 2024 Director's details changed for Mr Nicholas Charles Wade on 2024-11-04

View Document

28/08/2428 August 2024 Appointment of Mrs Susan Feld as a director on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Martyn Richard Hudson as a secretary on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Alan John Oliver as a director on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Donald Keith Eade as a director on 2024-08-27

View Document

28/08/2428 August 2024 Termination of appointment of Brian Timothy Broadbent as a director on 2024-08-27

View Document

28/08/2428 August 2024 Appointment of Mr Nicholas Charles Wade as a director on 2024-08-27

View Document

28/08/2428 August 2024 Appointment of Mr Kenneth Leonard Shovell as a director on 2024-08-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Director's details changed for Mr Alan John Oliver on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of David William Bywaters as a director on 2024-04-15

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/10/2323 October 2023 Appointment of Mr Donald Keith Eade as a director on 2023-10-13

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

18/05/2318 May 2023 Appointment of Mr Alan John Oliver as a director on 2023-05-09

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

18/01/2218 January 2022 Appointment of Mr Martyn Richard Hudson as a secretary on 2021-12-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 17

View Document

16/05/1816 May 2018 16/05/18 STATEMENT OF CAPITAL GBP 18

View Document

09/08/179 August 2017 07/07/17 STATEMENT OF CAPITAL GBP 2

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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