R-TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

12/08/2512 August 2025 NewDirector's details changed for Mr Jonathan Mark Franks on 2025-08-12

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Director's details changed for Mr Benjamin David Franks on 2024-10-01

View Document

26/02/2526 February 2025 Director's details changed for Mr Benjamin David Franks on 2024-10-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

04/10/244 October 2024 Director's details changed for Dr David Gareth Mumford on 2024-09-01

View Document

19/08/2419 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Change of details for R-Tech Materials Ltd as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

18/05/2318 May 2023 Termination of appointment of Antony Robert Franks as a director on 2023-03-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from 22 Dan-Y-Bryn Avenue Radyr Cardiff S Glamorgan CF15 8DD to Testing House Kenfig Industrial Estate Margam Port Talbot SA13 2PE on 2022-09-29

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN ELIZABETH FRANKS

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR BENJAMIN DAVID FRANKS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

07/10/137 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1029 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED LYNN ELIZABETH FRANKS

View Document

05/11/095 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN FRANKS / 29/09/2008

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN FRANKS / 27/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY FRANKS / 27/09/2008

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 24 CAEDELYN ROAD WHITCHURCH CARDIFF SOUTH GLAMORGAN CF14 1BH

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 £ IC 11000/100 13/09/05 £ SR 10900@1=10900

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 26/03/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 £ NC 10000/20000 14/02/

View Document

07/04/037 April 2003 NO VOTING RIGHTS ON PRE 14/02/03

View Document

07/04/037 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/037 April 2003 NC INC ALREADY ADJUSTED 14/02/03

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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