RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD



Company Documents

DateDescription
14/03/2414 March 2024 NewSatisfaction of charge 5 in full

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Secretary's details changed for Dr Darren Gowland on 2023-04-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
02/11/222 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
16/11/2116 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/06/2122 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035309180007

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/04/1318 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 19/03/11 FULL LIST AMEND

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1021 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN CUSHING / 19/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERVEZ RUPA / 19/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALF LAUFENBERG / 19/03/2010

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1019 January 2010 AUDITOR'S RESIGNATION

View Document

13/01/1013 January 2010 DIVISION 31/12/2009

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 28/03/07 ABSTRACTS AND PAYMENTS

View Document

03/04/073 April 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 AUDITOR'S RESIGNATION

View Document

27/09/0627 September 2006 27/07/06 ABSTRACTS AND PAYMENTS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document



31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 27/07/05 ABSTRACTS AND PAYMENTS

View Document

20/04/0520 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0319 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 £ NC 100/2000000 10/01/03

View Document

03/03/033 March 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

03/03/033 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/034 February 2003 ARTICLES OF ASSOCIATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/021 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/04/01

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 18-21 SAFFRON COURT SOUTHFIELDS LAINDON ESSEX SS15 6SS

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED RLE (UK) LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: G OFFICE CHANGED 21/08/98 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company