RIVETNUT TECHNOLOGY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

13/02/2413 February 2024 Notification of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29

View Document

06/02/246 February 2024 Cessation of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29

View Document

06/02/246 February 2024 Director's details changed for Mr Pierre-Andre Georges Louis Gallot on 2017-09-29

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

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

08/03/238 March 2023 Change of details for Mr Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29

View Document

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

View Accounts

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Cessation of Société Industrielle De Mécanique Et D'automation Du Faucigny as a person with significant control on 2017-09-29

View Document

02/03/222 March 2022 Notification of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29

View Document

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

View Accounts

30/09/2130 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

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/05/181 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / SOCIÉTÉ INDUSTRIELLE DE MÉCANIQUE ET D'AUTOMATION DU FAUCIGNY / 29/09/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR PIERRE-ANDRE GEORGES LOUIS GALLOT

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY PETER SELWOOD

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK MANNING

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SELWOOD

View Document

29/09/1729 September 2017 CESSATION OF RICHARD JOHN KNOWLES AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF DEREK STUART MANNING AS A PSC

View Document

29/09/1729 September 2017 CESSATION OF PETER SELWOOD AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIÉTÉ INDUSTRIELLE DE MÉCANIQUE ET D'AUTOMATION DU FAUCIGNY

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNOWLES / 03/07/2014

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART MANNING / 01/09/2015

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNOWLES / 19/03/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SELWOOD / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SELWOOD / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART MANNING / 19/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNOWLES / 31/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 45 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 3TE

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 57 CAMBORNE AVENUE AYLESBURY BUCKINGHAMSHIRE HP21 7UE

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 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