(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st October 2021 from 30th April 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd April 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th March 2017 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 29th May 2014
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed r s engineering & cad services LTDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 12th May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 10th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 23rd April 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd April 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/07/2009 from richmond house 135 high st amblecote stourbridge west midlands DY8 4BU
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st May 2009 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 99 shares from 1st May 2008 to 1st May 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 9th, March 2009
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 3rd September 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2007
| incorporation
|
Free Download
(16 pages)
|