2R ENGINEERING LTD

Company Documents

DateDescription
06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM SPACEWORKS BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LX UNITED KINGDOM

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM KNOWLES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS LIANN HUNTER / 18/01/2019

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR LIANN HUNTER

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

06/07/186 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

23/11/1723 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/02/167 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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