RITEC AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-12 with updates |
19/06/2519 June 2025 New | Director's details changed for Mr Dareth Alan Ingry on 2025-06-18 |
18/06/2518 June 2025 New | Change of details for Mr Dareth Allan Ingry as a person with significant control on 2025-06-01 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-12 with updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with updates |
19/06/2319 June 2023 | Register inspection address has been changed from Unit 3 Whitehouse Court Cannock Staffordshire WS11 0BH United Kingdom to 43-45 Broad Street Cannock WS11 0DA |
31/01/2331 January 2023 | Termination of appointment of Christine Rickward as a director on 2023-01-31 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-12 with updates |
28/06/2128 June 2021 | Register(s) moved to registered office address 43-45 Broad Street Bridgtown Cannock Staffordshire WS11 0DA |
17/03/2117 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
04/04/194 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCLAUGHLIN / 04/04/2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES |
23/11/1823 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER RICKWARD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 3 WHITEHOUSE COURT BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BH |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
27/10/1727 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCLOUGHLIN / 06/07/2016 |
01/07/161 July 2016 | 12/02/16 STATEMENT OF CAPITAL GBP 2 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR DARETH ALLAN INGRY |
01/07/161 July 2016 | DIRECTOR APPOINTED MRS CHRISTINE RICKWARD |
01/07/161 July 2016 | 21/06/16 STATEMENT OF CAPITAL GBP 2 |
01/07/161 July 2016 | DIRECTOR APPOINTED MR PATRICK MCLOUGHLIN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/12/157 December 2015 | Annual return made up to 21 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/12/143 December 2014 | Annual return made up to 21 November 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/12/134 December 2013 | Annual return made up to 21 November 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/11/1227 November 2012 | Annual return made up to 21 November 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/12/1120 December 2011 | Annual return made up to 21 November 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 21 November 2010 with full list of shareholders |
18/10/1018 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/12/0916 December 2009 | SAIL ADDRESS CREATED |
16/12/0916 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
16/12/0916 December 2009 | Annual return made up to 21 November 2009 with full list of shareholders |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM UNIT 3 WYNNS VENTURE CENTRE BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 3DA |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY DARETH INGRY |
14/01/0914 January 2009 | APPOINTMENT TERMINATED DIRECTOR DARETH INGRY |
02/12/082 December 2008 | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/01/0814 January 2008 | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/12/064 December 2006 | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/12/0521 December 2005 | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
21/02/0521 February 2005 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | NEW SECRETARY APPOINTED |
17/08/0417 August 2004 | SECRETARY RESIGNED |
21/07/0421 July 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
06/07/046 July 2004 | STRIKE-OFF ACTION DISCONTINUED |
30/06/0430 June 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04 |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | FIRST GAZETTE |
06/11/036 November 2003 | NEW DIRECTOR APPOINTED |
29/10/0329 October 2003 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
29/10/0329 October 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | SECRETARY RESIGNED |
29/10/0329 October 2003 | NEW SECRETARY APPOINTED |
21/11/0221 November 2002 | 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