REMTEK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Mark Farrar as a director on 2025-03-25

View Document

31/03/2531 March 2025 Termination of appointment of Mark Farrar as a secretary on 2025-03-25

View Document

31/03/2531 March 2025 Cessation of Mark Farrar as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Cessation of John Farrar as a person with significant control on 2025-03-25

View Document

31/03/2531 March 2025 Notification of Remtek Holdings Limited as a person with significant control on 2025-03-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

23/06/2123 June 2021 Secretary's details changed for Mr Mark Farrar on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Riverside House Kings Reach Road Stockport SK4 2HD on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Mark Farrar on 2021-06-23

View Document

23/06/2123 June 2021 Secretary's details changed for Mr Mark Farrar on 2021-06-23

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048304690003

View Document

14/12/1914 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048304690002

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK FARRAR / 23/08/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAR / 24/08/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAR / 10/08/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK FARRAR / 13/07/2016

View Document

06/04/166 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048304690002

View Document

28/10/1528 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FARRAR / 04/06/2013

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 11 July 2009 with full list of shareholders

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 2ND FLOOR PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M2 4PZ

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NC INC ALREADY ADJUSTED 10/03/04

View Document

09/06/049 June 2004 £ NC 100/10000 05/03/

View Document

14/10/0314 October 2003 COMPANY NAME CHANGED RAYSOUTH LTD CERTIFICATE ISSUED ON 14/10/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 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