RESCOM TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS Scotland to Enermech House Howes Road Aberdeen AB16 7AG on 2025-07-23 |
19/06/2519 June 2025 New | Full accounts made up to 2023-12-31 |
08/05/258 May 2025 | Confirmation statement made on 2025-02-21 with no updates |
01/04/251 April 2025 | Appointment of Steven Swanson as a director on 2025-03-24 |
31/03/2531 March 2025 | Appointment of Mr. Tyson John Nunes De Souza as a director on 2025-03-24 |
31/03/2531 March 2025 | Termination of appointment of Carl Richard Mook as a director on 2025-03-28 |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/10/2430 October 2024 | Full accounts made up to 2022-12-31 |
22/04/2422 April 2024 | Termination of appointment of Christian Ian Brown as a director on 2024-03-25 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
26/01/2426 January 2024 | Termination of appointment of Sandeep Sharma as a director on 2024-01-05 |
21/08/2321 August 2023 | Director's details changed for Carl Richard Mook on 2023-08-11 |
07/03/237 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
07/03/237 March 2023 | Register inspection address has been changed from 7 Sunbury Mews Edinburgh Midlothian EH4 3BX United Kingdom to 12-16 Albyn Place Aberdeen AB10 1PS |
12/10/2212 October 2022 | Full accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Appointment of Carl Richard Mook as a director on 2022-04-04 |
19/05/2219 May 2022 | Termination of appointment of Ross Euan Mchardy as a director on 2022-04-21 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
14/12/2114 December 2021 | Full accounts made up to 2020-12-31 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 7 SUNBURY MEWS EDINBURGH EH4 3BX |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERMECH LIMITED |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR CHRISTIAN IAN BROWN |
20/05/2020 May 2020 | CESSATION OF KENNETH GEORGE SLAVEN AS A PSC |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SLAVEN |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, SECRETARY MARIA SLAVEN |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR ROSS EUAN MCHARDY |
20/05/2020 May 2020 | DIRECTOR APPOINTED MR SANDEEP SHARMA |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
17/12/1917 December 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, 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 |
11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/12/1531 December 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 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
31/12/1431 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 |
24/02/1424 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
04/02/134 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/02/122 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
21/02/1121 February 2011 | SAIL ADDRESS CHANGED FROM: 7 SUNBURY MEWS EDINBURGH MIDLOTHIAN EH4 3BX |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
04/02/104 February 2010 | SAIL ADDRESS CREATED |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE SLAVEN / 04/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/05/0721 May 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 22 DEVANHA GARDENS ABERDEEN ABERDEENSHIRE AB11 7UU |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
31/01/0431 January 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
23/06/0323 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
05/07/025 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
09/08/019 August 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | DIRECTOR RESIGNED |
12/02/0112 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | S80A AUTH TO ALLOT SEC 06/02/01 |
12/02/0112 February 2001 | NEW SECRETARY APPOINTED |
12/02/0112 February 2001 | S369(4) SHT NOTICE MEET 06/02/01 |
01/02/011 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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