RP TECHNICIAN LTD
Company Documents
| Date | Description |
|---|---|
| 12/10/2112 October 2021 | Voluntary strike-off action has been suspended |
| 12/10/2112 October 2021 | Voluntary strike-off action has been suspended |
| 21/07/2121 July 2021 | Change of details for Mr Richard Poole as a person with significant control on 2021-07-21 |
| 21/07/2121 July 2021 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2021-07-21 |
| 21/07/2121 July 2021 | Director's details changed for Mr Richard Poole on 2021-07-21 |
| 21/07/2121 July 2021 | Director's details changed for Ms Lynn Leathley on 2021-07-21 |
| 07/07/217 July 2021 | Director's details changed for Ms Lynn Leathley on 2021-07-02 |
| 07/07/217 July 2021 | Director's details changed for Mr Richard Poole on 2021-07-02 |
| 02/07/212 July 2021 | Change of details for Mr Richard Poole as a person with significant control on 2021-07-02 |
| 02/07/212 July 2021 | Director's details changed for Ms Lynn Leathley on 2021-07-02 |
| 02/07/212 July 2021 | Director's details changed for Mr Richard Poole on 2021-07-02 |
| 13/04/2113 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 30/03/2130 March 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 22/02/1622 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 11 OUSEBURN CLOSE TYNEVALE STANLEY CO DURHAM DH9 6PL |
| 26/02/1526 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 30/01/1430 January 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 13/06/1213 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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