RENICO NAMEPLATES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/08/2316 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/03/2115 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/04/2013 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / GORDON LAWRIE / 28/03/2019 |
| 28/03/1928 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRIE / 28/03/2019 |
| 20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 16/12/1816 December 2018 | APPOINTMENT TERMINATED, SECRETARY MARY MORTON |
| 24/04/1824 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
| 11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 121 BARFILLAN DRIVE CRAIGTON INDUSTRIAL ESTATE CARDONALD,GLASGOW G52 1BQ |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/04/1726 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/02/1412 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRIE / 12/02/2014 |
| 20/01/1420 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/02/126 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/01/1113 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LAWRIE / 21/01/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/02/093 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/02/0715 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 15/02/0715 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 12/10/0612 October 2006 | DEC MORT/CHARGE ***** |
| 14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 08/03/068 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | SECRETARY RESIGNED |
| 01/02/061 February 2006 | NEW SECRETARY APPOINTED |
| 08/07/058 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 24/03/0524 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 06/02/046 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 30/09/0330 September 2003 | PARTIC OF MORT/CHARGE ***** |
| 19/09/0319 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 05/06/035 June 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 21/02/0221 February 2002 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 121 BARFILLAN DRIVE CRAIGTON INDUSRIAL ESTATE CAROUNALD, GLASGOW G52 1BD |
| 20/02/0220 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
| 22/02/0122 February 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
| 03/10/003 October 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
| 07/02/007 February 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
| 21/09/9921 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
| 27/04/9927 April 1999 | RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS |
| 20/05/9820 May 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
| 25/03/9825 March 1998 | RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS |
| 16/01/9816 January 1998 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
| 02/12/972 December 1997 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/01/98 |
| 05/03/975 March 1997 | PARTIC OF MORT/CHARGE ***** |
| 02/02/972 February 1997 | NEW DIRECTOR APPOINTED |
| 02/02/972 February 1997 | NEW SECRETARY APPOINTED |
| 02/02/972 February 1997 | REGISTERED OFFICE CHANGED ON 02/02/97 FROM: 26 VICTORIA STREET RUTHERGLEN GLASGOW G73 1DS |
| 02/02/972 February 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
| 31/01/9731 January 1997 | DIRECTOR RESIGNED |
| 31/01/9731 January 1997 | SECRETARY RESIGNED |
| 27/01/9727 January 1997 | 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