RNH TECHNICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Change of details for Mr Gary Douglas Mcrae as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Director's details changed for Mr Gary Douglas Mcrae on 2025-05-21 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with updates |
28/03/2528 March 2025 | Change of details for Mr Gary Douglas Mcrae as a person with significant control on 2025-03-28 |
28/03/2528 March 2025 | Notification of Graham Stewart Bulpett as a person with significant control on 2025-03-28 |
19/03/2519 March 2025 | Registered office address changed from 31 Lindsay Drive, Holton-Le-Clay. Grimsby 31 Lindsey Drive Holton-Le-Clay Grimsby DN36 5HA England to 31 Lindsey Drive Holton-Le-Clay Grimsby North East Lincolnshire DN36 5HA on 2025-03-19 |
05/12/245 December 2024 | Micro company accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/07/2128 July 2021 | Appointment of Mr Gary Douglas Mcrae as a director on 2021-07-01 |
28/07/2128 July 2021 | Cessation of Graham Bulpett as a person with significant control on 2021-07-01 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
28/07/2128 July 2021 | Notification of Gary Mcrae as a person with significant control on 2021-07-01 |
14/07/2114 July 2021 | Micro company accounts made up to 2021-06-30 |
14/07/2114 July 2021 | Termination of appointment of Graham Bulpett as a director on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM UNIT 20 MITCHELL POINT ENSIGN WAY HAMBLE-LE-RICE SOUTHAMPTON HAMPSHIRE SO31 4RF |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
17/09/1817 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
31/10/1731 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | SECOND FILING WITH MUD 26/11/15 FOR FORM AR01 |
27/04/1627 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067595340004 |
27/11/1527 November 2015 | Annual return made up to 26 November 2015 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/12/141 December 2014 | Annual return made up to 26 November 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/11/1328 November 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM, CRISPINS MANOR FARM LANE, MICHELMERSH, ROMSEY, HAMPSHIRE, SO51 0NT, ENGLAND |
11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067595340003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/02/1322 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/12/1213 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
07/10/127 October 2012 | REGISTERED OFFICE CHANGED ON 07/10/2012 FROM, 3 AUTHIE GREEN, NORTH BADDESLEY, SOUTHAMPTON, SO52 9PH, UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/11/1128 November 2011 | Annual return made up to 26 November 2011 with full list of shareholders |
10/11/1110 November 2011 | REGISTERED OFFICE CHANGED ON 10/11/2011 FROM, 282 BURSLEDON ROAD, SOUTHAMPTON, SO19 8ND, UK |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/02/1118 February 2011 | CURRSHO FROM 30/11/2011 TO 30/06/2011 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BULPETT / 26/11/2010 |
07/02/117 February 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/02/1025 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/01/1019 January 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
26/11/0826 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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