Advanced company searchLink opens in new window

ROUTEC UK LIMITED

Company number 05020285

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)
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
  • GBP 1.00