REPC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Purmpal Singh Taggar as a director on 2025-07-30 |
13/08/2513 August 2025 New | Termination of appointment of Teresa Anne Owen as a director on 2025-07-31 |
13/08/2513 August 2025 New | Termination of appointment of Teresa Anne Owen as a secretary on 2025-07-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
09/12/249 December 2024 | Satisfaction of charge 062328170002 in full |
03/09/243 September 2024 | Accounts for a small company made up to 2023-12-31 |
28/06/2428 June 2024 | Change of details for Mr Paul Hayman as a person with significant control on 2024-06-28 |
28/06/2428 June 2024 | Director's details changed for Mr Paul Hayman on 2024-06-28 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/06/1912 June 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYMAN |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | SECRETARY APPOINTED MRS TERESA ANNE OWEN |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, SECRETARY SALLY ORRISS |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COOPER |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DESMOND O'CONNOR |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORRISS |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SALLY ORRISS |
21/02/1921 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 46/47 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW ENGLAND |
21/02/1921 February 2019 | DIRECTOR APPOINTED MR PAUL HAYMAN |
21/02/1921 February 2019 | DIRECTOR APPOINTED MRS TERESA ANNE OWEN |
27/11/1827 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR DESMOND WILLIAM PATRICK O'CONNOR |
23/10/1723 October 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK |
11/10/1711 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 01/05/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 01/05/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
21/07/1621 July 2016 | DIRECTOR APPOINTED MRS NICOLA ANNE COOPER |
21/07/1621 July 2016 | DIRECTOR APPOINTED MR TIMOTHY KILPATRICK |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/05/2016 |
26/05/1626 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 264 BANBURY ROAD OXFORD OX2 7DY |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RIDLEY COOPER / 25/04/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 25/04/2016 |
25/04/1625 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 25/04/2016 |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 25/04/2016 |
09/03/169 March 2016 | SECOND FILING WITH MUD 01/05/14 FOR FORM AR01 |
09/03/169 March 2016 | SECOND FILING WITH MUD 01/05/15 FOR FORM AR01 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES HERRINGTON |
08/05/158 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
07/02/147 February 2014 | DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER |
07/02/147 February 2014 | DIRECTOR APPOINTED JAMES EDWIN HERRINGTON |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
23/03/1123 March 2011 | COMPANY NAME CHANGED REVIVAL ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/03/11 |
23/03/1123 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/111 February 2011 | ADOPT ARTICLES 12/01/2011 |
01/02/111 February 2011 | 12/01/11 STATEMENT OF CAPITAL GBP 111.00 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/12/099 December 2009 | ADOPT ARTICLES 30/11/2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/08/0829 August 2008 | PREVSHO FROM 31/05/2008 TO 30/04/2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/05/071 May 2007 | 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