RACAM SECURITY & COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/04/2518 April 2025 Termination of appointment of Joseph Peter Armstrong as a director on 2025-03-31

View Document

18/04/2518 April 2025 Notification of Calum Maguire as a person with significant control on 2025-03-24

View Document

18/04/2518 April 2025 Cessation of Joseph Peter Armstrong as a person with significant control on 2025-03-24

View Document

18/04/2518 April 2025 Appointment of Mr Calum Maguire as a director on 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

16/11/2016 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

27/02/2027 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ARMSTONG

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM WING 5, 15 EDISON STREET HILLINGTON INDUSTRIAL ESTATE GLASGOW STRATHCLYDE G52 4JW

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 16/03/17 STATEMENT OF CAPITAL GBP 40000

View Document

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

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARMSTRONG / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MAGUIRE / 11/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: MONTGOMERY HOUSE 18/20 MONTGOMERY STREET EAST KILBRIDE G74 4JS

View Document

15/02/0515 February 2005 PARTIC OF MORT/CHARGE *****

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

23/03/0323 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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