RESTRATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/04/2528 April 2025 Notification of Hiral Kanzaria as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Notification of Katharine Jane Haggie as a person with significant control on 2025-04-01

View Document

28/04/2528 April 2025 Notification of William Allan Watson as a person with significant control on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Cessation of Graeme Robert Privett as a person with significant control on 2024-11-01

View Document

07/08/247 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

18/07/2418 July 2024 Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS to Provender House 37 Waterloo Quay Aberdeen AB11 5BS on 2024-07-18

View Document

18/07/2418 July 2024 Register(s) moved to registered inspection location Second Floor Annexe 2 Lord Cullen House Fraser Place Aberdeen AB25 3UB

View Document

17/07/2417 July 2024 Change of details for Mr James Randall as a person with significant control on 2024-07-01

View Document

17/07/2417 July 2024 Cessation of Kathryn Tully as a person with significant control on 2023-12-31

View Document

22/05/2422 May 2024 Change of details for Mr Graeme Robert Privett as a person with significant control on 2024-05-21

View Document

22/05/2422 May 2024 Change of details for Mr Michael David Foster as a person with significant control on 2024-05-21

View Document

22/05/2422 May 2024 Change of details for Trevor Warmington as a person with significant control on 2024-05-21

View Document

20/05/2420 May 2024 Cessation of Andrew Shilling as a person with significant control on 2024-03-31

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Memorandum and Articles of Association

View Document

12/07/2312 July 2023 Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr David Anthony John St. George as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/07/2311 July 2023 Notification of Kristina Volodeva as a person with significant control on 2020-02-01

View Document

11/07/2311 July 2023 Change of details for Mr Christopher Henry George St. George as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Graeme Robert Privett as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Catherine Elizabeth Thompson as a person with significant control on 2020-10-01

View Document

11/07/2311 July 2023 Notification of Trevor Warmington as a person with significant control on 2017-10-01

View Document

11/07/2311 July 2023 Notification of Alan James Ive as a person with significant control on 2020-04-01

View Document

11/07/2311 July 2023 Notification of Kulwarn Singh Nagra as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of John-Paul Meagher as a person with significant control on 2021-01-01

View Document

11/07/2311 July 2023 Notification of Steven George Ross as a person with significant control on 2017-01-01

View Document

11/07/2311 July 2023 Notification of Matthew James Christensen as a person with significant control on 2021-01-01

View Document

11/07/2311 July 2023 Notification of Peter Mark Brooks as a person with significant control on 2023-01-01

View Document

11/07/2311 July 2023 Change of details for Mr David Anthony John St. George as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of David Craig Davies as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Robert Anthony Laing as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of James Randall as a person with significant control on 2018-09-17

View Document

11/07/2311 July 2023 Notification of David Gustave Goar as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Michael David Foster as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Mark Harris as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Jennifer Mary Geddes as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Christopher John Hawley as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Toby Lloyd Crooks as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Alex Jones as a person with significant control on 2021-12-01

View Document

11/07/2311 July 2023 Notification of Kathryn Tully as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Paul Simon Huggins as a person with significant control on 2017-10-01

View Document

11/07/2311 July 2023 Notification of Paul Dennis Pirouet as a person with significant control on 2016-04-06

View Document

11/07/2311 July 2023 Notification of Andrew Shilling as a person with significant control on 2016-04-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Michael David Taylor as a director on 2023-01-30

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/05/195 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAJESHWAR VYAKARNAM

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MORGAN REES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR MORGAN WESTLAND REES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR BOTAN OSMAN

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MICHAEL DAVID TAYLOR

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RAJESHWAR VYAKARNAM

View Document

14/10/1814 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SURRIDGE

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/03/175 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR TIMOTHY DONAL NORTH SURRIDGE

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED ALTOR RISK GROUP LIMITED CERTIFICATE ISSUED ON 19/09/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR SIMON JOHN COOPER

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGUS NEIL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR MARK DUNCAN WILLIAM ALEXANDER

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL IAN WALKER / 23/09/2015

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY EMMA FOTHERINGHAM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR ANGUS JAMES LOUDON NEIL

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS O'LEARY

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CAVEN-ATACK

View Document

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 05/05/14 STATEMENT OF CAPITAL GBP 778.74

View Document

21/04/1421 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 778.74

View Document

21/04/1421 April 2014 19/12/13 STATEMENT OF CAPITAL GBP 778.74

View Document

21/04/1421 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 778.74

View Document

21/04/1421 April 2014 17/02/14 STATEMENT OF CAPITAL GBP 778.74

View Document

15/10/1315 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 778.74

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

03/06/133 June 2013 17/04/13 STATEMENT OF CAPITAL GBP 770

View Document

02/04/132 April 2013 29/03/13 STATEMENT OF CAPITAL GBP 770

View Document

02/04/132 April 2013 26/11/12 STATEMENT OF CAPITAL GBP 770

View Document

02/04/132 April 2013 20/12/12 STATEMENT OF CAPITAL GBP 770

View Document

02/04/132 April 2013 25/09/12 STATEMENT OF CAPITAL GBP 770

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS FRANK O'LEARY / 03/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAVEN-ATACK / 03/09/2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAVEN-ATACK / 03/09/2012

View Document

07/09/127 September 2012 SAIL ADDRESS CHANGED FROM: NORTON CENTRE POYNERNOOK ROAD ABERDEEN GRAMPIAN AB11 5RW SCOTLAND

View Document

01/08/121 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR JAMES CAVEN-ATACK

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR DENNIS FRANK O'LEARY

View Document

03/07/123 July 2012 25/05/12 STATEMENT OF CAPITAL GBP 550.5

View Document

03/07/123 July 2012 04/04/12 STATEMENT OF CAPITAL GBP 550.5

View Document

03/07/123 July 2012 28/11/11 STATEMENT OF CAPITAL GBP 550.5

View Document

11/03/1211 March 2012 28/11/11 STATEMENT OF CAPITAL GBP 550.5

View Document

23/11/1123 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

04/08/114 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 450

View Document

19/05/1119 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 450

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/1125 February 2011 18/01/11 STATEMENT OF CAPITAL GBP 450

View Document

25/08/1025 August 2010 18/08/10 STATEMENT OF CAPITAL GBP 450

View Document

24/07/1024 July 2010 CURRSHO FROM 31/07/2011 TO 31/12/2010

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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