About

Registered Number: 04174218
Date of Incorporation: 07/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 426-428 Holdenhurst Road, Bournemouth, BH8 9AA,

 

Remote Technologies Ltd was registered on 07 March 2001. This company has one director listed as Bird, Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Carolyn 07 March 2001 15 January 2005 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 09 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 03 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 21 February 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH03 - Change of particulars for secretary 01 April 2015
AA - Annual Accounts 09 December 2014
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 22 March 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 12 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 March 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 30 October 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
MISC - Miscellaneous document 07 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.