ROTARY TEST DRILLING (TRAINING AND ACCREDITATION) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
02/11/232 November 2023 | Termination of appointment of Raymond Thomas Dainton as a director on 2023-08-17 |
04/07/234 July 2023 | Notification of Philip John Dainton as a person with significant control on 2023-05-16 |
04/07/234 July 2023 | Cessation of Joan Dainton as a person with significant control on 2023-05-16 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-24 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/07/1721 July 2017 | DIRECTOR APPOINTED MR ROBERT STEVEN DAINTON |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN DAINTON |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
01/12/061 December 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/06/0515 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
07/11/037 November 2003 | NEW SECRETARY APPOINTED |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
04/07/014 July 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
08/09/008 September 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS |
24/04/9924 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
21/07/9821 July 1998 | |
21/07/9821 July 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/07/9821 July 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
18/04/9818 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
18/08/9718 August 1997 | REGISTERED OFFICE CHANGED ON 18/08/97 FROM: C/O COWGILL HOLLOWAY & CO REGENCY HOUSE 45/49 CHORLEY NEW ROAD BOLTON LANCS BL1 4QR |
18/08/9718 August 1997 | RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS |
03/05/973 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
16/10/9616 October 1996 | RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS |
01/03/961 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
24/08/9524 August 1995 | RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS |
19/07/9519 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
11/10/9411 October 1994 | RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS |
11/10/9411 October 1994 | |
04/05/944 May 1994 | Accounts for a small company made up to 1993-06-30 |
04/05/944 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
09/07/939 July 1993 | |
09/07/939 July 1993 | RETURN MADE UP TO 24/06/93; CHANGE OF MEMBERS |
11/02/9311 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 18/11/92 |
11/02/9311 February 1993 | Resolutions |
11/02/9311 February 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92 |
11/02/9311 February 1993 | Accounts for a dormant company made up to 1992-06-30 |
15/10/9215 October 1992 | |
16/09/9216 September 1992 | RETURN MADE UP TO 24/06/92; FULL LIST OF MEMBERS |
16/09/9216 September 1992 | |
11/11/9111 November 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/11/9111 November 1991 | |
10/07/9110 July 1991 | |
10/07/9110 July 1991 | REGISTERED OFFICE CHANGED ON 10/07/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
09/07/919 July 1991 | Certificate of change of name |
09/07/919 July 1991 | Certificate of change of name |
09/07/919 July 1991 | COMPANY NAME CHANGED SPEED 1670 LIMITED CERTIFICATE ISSUED ON 10/07/91 |
24/06/9124 June 1991 | Incorporation |
24/06/9124 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/9124 June 1991 | Incorporation |
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