REALTEC COMPUTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Appointment of Mr Jacob Owen Lewis as a director on 2025-08-01 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with updates |
15/07/2415 July 2024 | Notification of Amanda Jane Lewis as a person with significant control on 2016-04-07 |
11/06/2411 June 2024 | Termination of appointment of Amanda Jane Lewis as a secretary on 2024-06-04 |
05/06/245 June 2024 | Termination of appointment of Amanda Jane Lewis as a director on 2024-06-04 |
09/04/249 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-05 with updates |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-01-31 |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Resolutions |
22/03/2322 March 2023 | Memorandum and Articles of Association |
07/03/237 March 2023 | Secretary's details changed for Amanda Jane Lewis on 2023-02-21 |
06/03/236 March 2023 | Change of details for a person with significant control |
06/03/236 March 2023 | Director's details changed for Mr Richard Edwin Anthony Lewis on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mr Richard Edwin Anthony Lewis as a person with significant control on 2023-03-06 |
21/02/2321 February 2023 | Director's details changed for Mrs Amanda Jane Lewis on 2023-02-21 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
13/12/2213 December 2022 | Cessation of Amanda Jane Lewis as a person with significant control on 2022-12-13 |
05/12/225 December 2022 | Director's details changed for Mr Richard Edwin Anthony Lewis on 2022-12-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-12 with updates |
01/04/211 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/07/209 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
07/10/197 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
24/09/1824 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
13/12/1713 December 2017 | DIRECTOR APPOINTED MRS AMANDA LEWIS |
20/06/1720 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
13/06/1613 June 2016 | 31/01/16 UNAUDITED ABRIDGED |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 2 WITTY STREET HULL EAST YORKSHIRE HU3 4DL |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
24/06/1424 June 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 10 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/01/1318 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL |
05/04/115 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/01/1013 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
20/02/0820 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/03/052 March 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
08/03/038 March 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
27/01/0227 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
04/12/014 December 2001 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: UNIT 101 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL |
29/08/0129 August 2001 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 5 CLYDE STREET HULL NORTH HUMBERSIDE HU3 6HG |
05/02/015 February 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
04/05/004 May 2000 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 72 LAIRGATE BEVERLEY NORTH HUMBERSIDE HU17 8EU |
20/01/0020 January 2000 | NEW DIRECTOR APPOINTED |
20/01/0020 January 2000 | NEW SECRETARY APPOINTED |
20/01/0020 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | DIRECTOR RESIGNED |
12/01/0012 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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