ELECTRICAL REWIND SERVICES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

14/06/2314 June 2023 Cessation of Colin James Saye as a person with significant control on 2022-07-13

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 1 BESSEMER ROAD NORWICH

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

08/06/188 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFERY COOPER

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / COLIN JAMES SAYE / 06/04/2016

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/06/1610 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1623 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 1964.00

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE BROWN

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/08/993 August 1999 £ IC 3300/2675 03/06/99 £ SR 625@1=625

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/05/9827 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 AUDITOR'S RESIGNATION

View Document

27/05/9727 May 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 AUDITOR'S RESIGNATION

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 29/05/95; CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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 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 mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/02/923 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

21/11/9121 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9126 June 1991 ADOPT MEM AND ARTS 24/05/91

View Document

18/02/9118 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/07/9026 July 1990 COMPANY NAME CHANGED RAYGROW LIMITED CERTIFICATE ISSUED ON 27/07/90

View Document

23/07/9023 July 1990 NC INC ALREADY ADJUSTED 16/07/90

View Document

23/07/9023 July 1990 £ NC 100/20000 16/07/

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9023 July 1990 REGISTERED OFFICE CHANGED ON 23/07/90 FROM: EXCHANGE REGISTRARS 18 PARK PLACE CARDIFF CF1 3PD

View Document

23/07/9023 July 1990 ALTER MEM AND ARTS 16/07/90

View Document

29/05/9029 May 1990 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