RTN HYDRAULICS LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/11/2315 November 2023 Appointment of Mr Philip John Newton as a director on 2023-11-15

View Document

15/11/2315 November 2023 Cessation of Mark John Newton as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Mark John Newton as a director on 2023-11-15

View Document

15/11/2315 November 2023 Notification of Philip Newton as a person with significant control on 2023-11-15

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Current accounting period shortened from 2023-10-31 to 2023-07-31

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/06/2029 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM MERRYDALE HOUSE LINFORD ROAD CHADWELL ST MARY GRAYS RM16 4LQ UNITED KINGDOM

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NEWTON / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEWTON / 18/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

01/10/161 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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