BSA REGAL ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Termination of appointment of Christopher Bennett as a director on 2025-01-01

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CESSATION OF BSA-REGAL GROUP LIMITED AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGINEERING HOLDINGS LIMITED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 AUDITOR'S RESIGNATION

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/10/174 October 2017 22/08/17 STATEMENT OF CAPITAL GBP 176

View Document

18/09/1718 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/09/1718 September 2017 ADOPT ARTICLES 22/08/2017

View Document

18/09/1718 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR SIMON ANTHONY RICHARD WILSON

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR DAVID DENNIS DIAPER

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/11/1125 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENNETT / 01/10/2009

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/10/0921 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED REGAL ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 27/06/09

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BENNETT / 31/08/2008

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS; AMEND

View Document

09/11/989 November 1998 CONVE 29/03/96

View Document

04/11/984 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/988 May 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 NC INC ALREADY ADJUSTED 14/12/94

View Document

17/02/9517 February 1995 £ NC 50000/120000 14/12/94

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: THE MILL HOUSE 20-22 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO1 2ED

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/04/9117 April 1991 SECRETARY RESIGNED

View Document

04/04/914 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information