DESIGN AND ENGINEERING RETICULAR RESPONSE ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SCHOOL HOUSE FLAXTON STREET HARTLEPOOL TS26 9JY UNITED KINGDOM

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 4 HARTBUSHES STATION TOWN WINGATE COUNTY DURHAM TS28 5GA

View Document

05/02/185 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/09/143 September 2014 DIRECTOR APPOINTED MR ANDRENE BARBARA DART

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 01/08/13 STATEMENT OF CAPITAL GBP 10

View Document

18/08/1418 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DART / 20/07/2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PK, REDCAR CLEVELAND TS10 5SH

View Document

15/08/0715 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

20/07/0620 July 2006 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