REMESIS CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
22/01/2522 January 2025 | Director's details changed for Mr Richard James Perrins on 2025-01-20 |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Notification of Nicola Emma Woodcock as a person with significant control on 2024-02-01 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Registration of charge 068079860001, created on 2023-04-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Second filing for the appointment of Mr Neil Anthony Robert Andrews as a director |
12/02/2312 February 2023 | Appointment of Mr Neil Anthony Robert Andrews as a secretary on 2023-01-24 |
12/02/2312 February 2023 | Termination of appointment of Jane Rogers as a secretary on 2023-01-24 |
12/02/2312 February 2023 | Termination of appointment of Russell Ashley Rogers as a director on 2023-01-24 |
12/02/2312 February 2023 | Termination of appointment of Jane Rogers as a director on 2023-01-24 |
12/02/2312 February 2023 | Cessation of Russell Ashley Rogers as a person with significant control on 2023-01-24 |
12/02/2312 February 2023 | Notification of Roger Mark Leedham as a person with significant control on 2023-01-24 |
12/02/2312 February 2023 | Notification of Adrian Cameron Cormack as a person with significant control on 2023-01-24 |
12/02/2312 February 2023 | Notification of Neil Anthony Robert Andrews as a person with significant control on 2023-01-24 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-03 with updates |
12/02/2312 February 2023 | Appointment of Mr Neil Anthony Robert Andrews as a director on 2023-01-10 |
12/02/2312 February 2023 | Appointment of Mr Adrian Cameron Cormack as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Mr Roger Mark Leedham as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Mr Jason Barnett as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Mr Richard James Perrins as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Mr Anthony William Weber-Wright as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Miss Nicola Emma Woodcock as a director on 2023-01-24 |
12/02/2312 February 2023 | Appointment of Mr Dean Jon Williams as a director on 2023-01-24 |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Resolutions |
11/01/2311 January 2023 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 230A MALMESBURY PARK ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8PR |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
02/11/132 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/03/1124 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/09/1020 September 2010 | PREVEXT FROM 28/02/2010 TO 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ASHLEY ROGERS / 03/02/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ROGERS / 03/02/2010 |
19/04/1019 April 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
19/04/1019 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ROGERS / 03/02/2010 |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 85 HURN WAY CHRISTCHURCH DORSET BH23 2NY UNITED KINGDOM |
20/04/0920 April 2009 | DIRECTOR APPOINTED JANE ROGERS |
24/03/0924 March 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
23/03/0923 March 2009 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
23/03/0923 March 2009 | DIRECTOR APPOINTED RUSSELL ASHLEY ROGERS |
23/03/0923 March 2009 | SECRETARY APPOINTED JANE ROGERS |
03/02/093 February 2009 | 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