Advanced company searchLink opens in new window

RITEC AUTOMATION LIMITED

Company number 04596773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
19 Jun 2023 AD02 Register inspection address has been changed from Unit 3 Whitehouse Court Cannock Staffordshire WS11 0BH United Kingdom to 43-45 Broad Street Cannock WS11 0DA
31 Jan 2023 TM01 Termination of appointment of Christine Rickward as a director on 31 January 2023
15 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Mrs Christine Rickward on 28 June 2021
13 Jun 2022 CH01 Director's details changed for Mrs Christine Rickward on 28 June 2021
03 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AD04 Register(s) moved to registered office address 43-45 Broad Street Bridgtown Cannock Staffordshire WS11 0DA
28 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
17 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
04 Apr 2019 CH01 Director's details changed for Mr Patrick Mclaughlin on 4 April 2019
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
23 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
03 Oct 2018 TM01 Termination of appointment of Roger David Rickward as a director on 30 November 2017
14 Jun 2018 AD01 Registered office address changed from Unit 3 Whitehouse Court Broad Street Bridgtown Cannock Staffordshire WS11 0BH to 43-45 Broad Street Bridgtown Cannock Staffordshire WS11 0DA on 14 June 2018
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Jul 2016 CH01 Director's details changed for Mr Patrick Mcloughlin on 6 July 2016