R L & E CONSTRUCTION SAFETY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025

View Document

22/01/2522 January 2025 Registered office address changed to PO Box 4385, 10244831 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/03/2414 March 2024 Previous accounting period shortened from 2023-07-31 to 2023-05-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/07/2319 July 2023 Second filing for the appointment of Mrs Laura Jane Whitefield as a director

View Document

13/07/2313 July 2023 Appointment of Mrs Laura Jane Whitefield as a director on 2023-07-13

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 PREVEXT FROM 30/06/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ROBIN WHITEFIELD

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / LAURA JANE HOOK / 07/08/2017

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JANE HOOK / 07/08/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE WHITEFIELD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE HOOK

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MISS LAURA JANE HOOK

View Document

06/07/166 July 2016 COMPANY NAME CHANGED RL@E CONSTRUCTION SAFETY LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information