REPC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Purmpal Singh Taggar as a director on 2025-07-30

View Document

13/08/2513 August 2025 NewTermination of appointment of Teresa Anne Owen as a director on 2025-07-31

View Document

13/08/2513 August 2025 NewTermination of appointment of Teresa Anne Owen as a secretary on 2025-07-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

09/12/249 December 2024 Satisfaction of charge 062328170002 in full

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Mr Paul Hayman as a person with significant control on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Paul Hayman on 2024-06-28

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYMAN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 SECRETARY APPOINTED MRS TERESA ANNE OWEN

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY SALLY ORRISS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COOPER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA COOPER

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND O'CONNOR

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ORRISS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY ORRISS

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 46/47 MONUMENT BUSINESS PARK CHALGROVE OXFORD OX44 7RW ENGLAND

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR PAUL HAYMAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MRS TERESA ANNE OWEN

View Document

27/11/1827 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 264 BANBURY ROAD OXFORD OX2 7DY UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR DESMOND WILLIAM PATRICK O'CONNOR

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KILPATRICK

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 01/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 01/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS NICOLA ANNE COOPER

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR TIMOTHY KILPATRICK

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 26/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES RIDLEY COOPER / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 25/04/2016

View Document

25/04/1625 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY WESTON ORRISS / 25/04/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEALE ORRISS / 25/04/2016

View Document

09/03/169 March 2016 SECOND FILING WITH MUD 01/05/14 FOR FORM AR01

View Document

09/03/169 March 2016 SECOND FILING WITH MUD 01/05/15 FOR FORM AR01

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HERRINGTON

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MATTHEW CHARLES RIDLEY COOPER

View Document

07/02/147 February 2014 DIRECTOR APPOINTED JAMES EDWIN HERRINGTON

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED REVIVAL ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 23/03/11

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 ADOPT ARTICLES 12/01/2011

View Document

01/02/111 February 2011 12/01/11 STATEMENT OF CAPITAL GBP 111.00

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 ADOPT ARTICLES 30/11/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/08/0829 August 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/05/071 May 2007 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