RITEC AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Dareth Alan Ingry on 2025-06-18

View Document

18/06/2518 June 2025 NewChange of details for Mr Dareth Allan Ingry as a person with significant control on 2025-06-01

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Document

31/01/2331 January 2023 Termination of appointment of Christine Rickward as a director on 2023-01-31

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

28/06/2128 June 2021 Register(s) moved to registered office address 43-45 Broad Street Bridgtown Cannock Staffordshire WS11 0DA

View Document

17/03/2117 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

22/11/1922 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCLAUGHLIN / 04/04/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER RICKWARD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 3 WHITEHOUSE COURT BROAD STREET BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0BH

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCLOUGHLIN / 06/07/2016

View Document

01/07/161 July 2016 12/02/16 STATEMENT OF CAPITAL GBP 2

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DARETH ALLAN INGRY

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS CHRISTINE RICKWARD

View Document

01/07/161 July 2016 21/06/16 STATEMENT OF CAPITAL GBP 2

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR PATRICK MCLOUGHLIN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

16/12/0916 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

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

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY DARETH INGRY

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR DARETH INGRY

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 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