READTECH SOLUTIONS LIMITED

Company Documents

DateDescription
12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/10/2312 October 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Return of final meeting in a members' voluntary winding up

View Document

15/09/2215 September 2022 Declaration of solvency

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Registered office address changed from Rose Cottage Oldbury Naite Bristol BS35 1RH England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Resolutions

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN READING / 08/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN READING / 08/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN READING / 30/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE JANE READING / 30/10/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 44 STEAN BRIDGE ROAD BRADLEY STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS32 8AH

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JANE READING / 30/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/05/1410 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1312 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS LOUISE READING

View Document

31/05/1231 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN READING / 01/01/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCARTHY / 28/02/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCCARTHY / 02/12/2007

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN READING / 02/12/2007

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 12 ALLISON AVENUE BRISLINGTON BRISTOL AVON BS4 4PE

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 12 BRITANNIA CLOSE WICK WICK BRISTOL BS36 1AR

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 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