- Company Overview for ROUTEC UK LIMITED (05020285)
- Filing history for ROUTEC UK LIMITED (05020285)
- People for ROUTEC UK LIMITED (05020285)
- Charges for ROUTEC UK LIMITED (05020285)
- More for ROUTEC UK LIMITED (05020285)
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) |
---|---|---|---|
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with updates | |
13 Jun 2023 | PSC07 | Cessation of Edward Leslie Tate as a person with significant control on 26 May 2023 | |
26 May 2023 | TM01 | Termination of appointment of Edward Leslie Tate as a director on 26 May 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
17 Aug 2022 | AD01 | Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 17 August 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
18 May 2021 | PSC04 | Change of details for Mr Edward Leslie Tate as a person with significant control on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mr Edward Leslie Tate on 18 May 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Apr 2020 | MR01 | Registration of charge 050202850003, created on 26 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
27 Dec 2019 | MR01 | Registration of charge 050202850002, created on 17 December 2019 | |
27 Nov 2019 | MR01 | Registration of charge 050202850001, created on 26 November 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Horley Green House Horley Green Road Halifax HX3 6AS on 17 September 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from 10 Mercury Quays Ashley Lane Shipley Bradford West Yorkshire BD17 7DB United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
21 Jan 2019 | PSC04 | Change of details for Mr Wayne Routledge as a person with significant control on 18 January 2019 | |
21 Jan 2019 | PSC01 | Notification of Edward Leslie Tate as a person with significant control on 18 January 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
16 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 September 2018
|