-
REMOTE ACCESS TECHNOLOGY UK LIMITED - Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
Company Information
- Company registration number
- 03799354
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oakhurst House
- 57 Ashbourne Road
- Derby
- Derbyshire
- DE22 3FS
- United Kingdom Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom UK
Management
- Managing Directors
- PIZZEY, Talman Blake
- SUTHERLAND, Fiona
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1999-07-01
- Age Of Company 1999-07-01 25 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Remote Access Technology Holdings Uk Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ROPE TECH INTERNATIONAL LIMITED
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2021-07-15
- Last Date: 2020-07-01
-
REMOTE ACCESS TECHNOLOGY UK LIMITED Company Description
- REMOTE ACCESS TECHNOLOGY UK LIMITED is a ltd registered in United Kingdom with the Company reg no 03799354. Its current trading status is "live". It was registered 1999-07-01. It was previously called ROPE TECH INTERNATIONAL LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2016-12-31.It can be contacted at Oakhurst House .
Get REMOTE ACCESS TECHNOLOGY UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Remote Access Technology Uk Limited - Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
- 1999-07-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REMOTE ACCESS TECHNOLOGY UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-11-17) - GAZ1(A)
-
dissolved-compulsory-strike-off-suspended (2020-03-27) - DISS16(SOAS)
-
gazette-filings-brought-up-to-date (2020-07-23) - DISS40
-
confirmation-statement-with-updates (2020-07-22) - CS01
-
termination-director-company-with-name-termination-date (2020-06-29) - TM01
-
gazette-notice-compulsory (2020-03-17) - GAZ1
-
appoint-person-director-company-with-name-date (2020-06-29) - AP01
-
dissolution-application-strike-off-company (2020-11-04) - DS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-16) - AP01
-
termination-secretary-company-with-name-termination-date (2019-09-16) - TM02
-
termination-director-company-with-name-termination-date (2019-09-16) - TM01
-
gazette-filings-brought-up-to-date (2019-07-23) - DISS40
-
confirmation-statement-with-updates (2019-07-22) - CS01
-
gazette-notice-compulsory (2019-06-04) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-21) - AD01
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-09-20) - AA01
-
confirmation-statement-with-updates (2018-07-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-04) - AA
-
gazette-filings-brought-up-to-date (2017-01-07) - DISS40
-
confirmation-statement-with-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-small (2017-09-28) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-12-06) - GAZ1
-
confirmation-statement-with-updates (2016-07-28) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
accounts-with-accounts-type-small (2015-01-28) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-01) - AR01
-
termination-director-company-with-name-termination-date (2014-09-17) - TM01
-
appoint-person-secretary-company-with-name-date (2014-09-17) - AP03
-
appoint-person-director-company-with-name-date (2014-09-18) - AP01
-
termination-secretary-company-with-name-termination-date (2014-09-30) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-21) - AD01
-
change-person-secretary-company-with-change-date (2014-10-22) - CH03
-
change-person-director-company-with-change-date (2014-10-22) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-11-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-27) - AD01
-
change-account-reference-date-company-previous-shortened (2013-04-10) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-02-12) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-17) - AR01
-
accounts-with-accounts-type-small (2012-12-06) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-19) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
termination-director-company-with-name (2010-10-25) - TM01
-
appoint-person-secretary-company-with-name (2010-10-25) - AP03
-
appoint-person-director-company-with-name (2010-10-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-21) - AR01
-
termination-director-company-with-name (2010-10-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2010-04-01) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-29) - AA
-
legacy (2009-07-30) - 225
-
legacy (2009-07-30) - 288a
-
legacy (2009-07-30) - 288b
-
legacy (2009-08-02) - 403a
-
legacy (2009-08-07) - 363a
-
change-registered-office-address-company-with-date-old-address (2009-12-13) - AD01
-
legacy (2009-09-02) - 395
-
legacy (2009-09-09) - 288a
-
change-of-name-notice (2009-10-16) - CONNOT
-
resolution (2009-10-16) - RESOLUTIONS
-
legacy (2009-08-20) - 288a
-
certificate-change-of-name-company (2009-11-30) - CERTNM
keyboard_arrow_right 2008
-
legacy (2008-07-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-04-30) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-05-11) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-04) - AA
-
legacy (2005-07-15) - 363s
keyboard_arrow_right 2004
-
legacy (2004-05-25) - 287
-
legacy (2004-08-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-26) - AA
-
legacy (2004-11-08) - 288b
-
legacy (2004-11-09) - 288a
keyboard_arrow_right 2003
-
legacy (2003-07-05) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-07) - AA
-
legacy (2003-10-21) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-05-31) - AA
-
legacy (2002-04-25) - 88(2)R
-
legacy (2002-04-25) - 363s
keyboard_arrow_right 2001
-
legacy (2001-05-03) - 287
-
accounts-with-accounts-type-total-exemption-small (2001-07-05) - AA
-
legacy (2001-07-25) - 395
keyboard_arrow_right 2000
-
legacy (2000-04-27) - 225
-
legacy (2000-07-25) - 363s
keyboard_arrow_right 1999
-
legacy (1999-07-21) - 288a
-
legacy (1999-07-20) - 288b
-
incorporation-company (1999-07-01) - NEWINC