RIVETNUT TECHNOLOGY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with updates |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-20 with updates |
13/02/2413 February 2024 | Notification of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29 |
06/02/246 February 2024 | Cessation of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29 |
06/02/246 February 2024 | Director's details changed for Mr Pierre-Andre Georges Louis Gallot on 2017-09-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Accounts for a small company made up to 2021-12-31 |
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 |
02/03/222 March 2022 | Notification of Pierre-Andre Georges Louis Gallot as a person with significant control on 2017-09-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
17/12/1917 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
27/09/1927 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / SOCIÉTÉ INDUSTRIELLE DE MÉCANIQUE ET D'AUTOMATION DU FAUCIGNY / 29/09/2017 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1729 September 2017 | DIRECTOR APPOINTED MR PIERRE-ANDRE GEORGES LOUIS GALLOT |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, SECRETARY PETER SELWOOD |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KNOWLES |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DEREK MANNING |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, DIRECTOR PETER SELWOOD |
29/09/1729 September 2017 | CESSATION OF RICHARD JOHN KNOWLES AS A PSC |
29/09/1729 September 2017 | CESSATION OF DEREK STUART MANNING AS A PSC |
29/09/1729 September 2017 | CESSATION OF PETER SELWOOD AS A PSC |
29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIÉTÉ INDUSTRIELLE DE MÉCANIQUE ET D'AUTOMATION DU FAUCIGNY |
26/04/1726 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNOWLES / 03/07/2014 |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART MANNING / 01/09/2015 |
14/03/1614 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/156 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
28/02/1328 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
10/06/1010 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN KNOWLES / 19/03/2010 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER SELWOOD / 19/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SELWOOD / 19/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK STUART MANNING / 19/03/2010 |
22/03/1022 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNOWLES / 31/03/2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/03/062 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/03/0412 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/03/038 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
29/06/0229 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
07/03/017 March 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 45 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 3TE |
03/10/003 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0031 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
13/03/0013 March 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/03/999 March 1999 | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
16/09/9816 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
06/03/986 March 1998 | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
13/08/9713 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/972 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
18/03/9718 March 1997 | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS |
17/05/9617 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
03/04/963 April 1996 | RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS |
03/10/953 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
26/07/9526 July 1995 | REGISTERED OFFICE CHANGED ON 26/07/95 FROM: 57 CAMBORNE AVENUE AYLESBURY BUCKINGHAMSHIRE HP21 7UE |
24/02/9524 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/02/9520 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIVETNUT TECHNOLOGY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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