Company Information for REMOTE TECHNOLOGY SUPPORT LIMITED
EVOLUTION HOUSE ICENI COURT, DELFT WAY, NORWICH, NR6 6BB,
|
Company Registration Number
06588883
Private Limited Company
Active |
Company Name | ||
---|---|---|
REMOTE TECHNOLOGY SUPPORT LIMITED | ||
Legal Registered Office | ||
EVOLUTION HOUSE ICENI COURT DELFT WAY NORWICH NR6 6BB Other companies in NR7 | ||
Previous Names | ||
|
Company Number | 06588883 | |
---|---|---|
Company ID Number | 06588883 | |
Date formed | 2008-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB132054850 |
Last Datalog update: | 2023-12-06 20:37:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN HAMPTON SHAWYER |
||
ALAN KEVIN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLMAN CARPENTRY SERVICES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2013-10-15 | |
BORDERLAND TECHNICAL SERVICES LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923252991. Address: Evolution House Iceni Court Delft Way NORWICH NR6 6BB ENGLAND | ||
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 923159428. Address: Evolution House Iceni Court Delft Way NORWICH NR6 6BB | ||
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE JANE VAUGHAN-GREEN | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Eileen Hampton Shawyer on 2018-10-25 | |
LATEST SOC | 10/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Alan Kevin Green as a person with significant control on 2017-09-01 | |
CH01 | Director's details changed for Mr Alan Kevin Green on 2017-09-01 | |
LATEST SOC | 21/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/15 FROM 19 Hilly Plantation Norwich Norfolk NR7 0JN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/14 FROM 6 Lodge Place Thunder Lane Norwich NR7 0LA United Kingdom | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EILEEN HAMPTON SHAWYER on 2014-03-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/07/2013 | |
CERTNM | Company name changed A.K. green services LIMITED\certificate issued on 23/07/13 | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 09/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 09/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEVIN GREEN / 09/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM C/O DAVID SHAWYER & CO 6 LODGE PLACE THUNDER LANE NORWICH NORFOLK NR7 0LA | |
225 | PREVSHO FROM 31/05/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GREEN / 20/06/2008 | |
288a | SECRETARY APPOINTED EILEEN HAMPTON SHAWYER | |
288a | DIRECTOR APPOINTED ALAN KEVIN GREEN | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMOTE TECHNOLOGY SUPPORT LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as REMOTE TECHNOLOGY SUPPORT LIMITED are:
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
923252991 | Brønnøysundregistrene / Norway Company Register | 2019-08-24 | ||
Trinity House 31 Lynedoch Street GLASGOW G3 6EF SCOTLAND Storbritannia | 923159428 | Brønnøysundregistrene / Norway Company Register | 2019-08-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |