R L & E CONSTRUCTION SAFETY LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
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 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Previous accounting period shortened from 2023-07-31 to 2023-05-31 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-07-31 |
19/07/2319 July 2023 | Second filing for the appointment of Mrs Laura Jane Whitefield as a director |
13/07/2313 July 2023 | Appointment of Mrs Laura Jane Whitefield as a director on 2023-07-13 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
26/04/2226 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
17/02/2117 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | PREVEXT FROM 30/06/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
27/01/2027 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | DIRECTOR APPOINTED MR ROBIN WHITEFIELD |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / LAURA JANE HOOK / 07/08/2017 |
08/01/188 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA JANE HOOK / 07/08/2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE WHITEFIELD |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE HOOK |
12/07/1612 July 2016 | SECRETARY APPOINTED MISS LAURA JANE HOOK |
06/07/166 July 2016 | COMPANY NAME CHANGED RL@E CONSTRUCTION SAFETY LIMITED CERTIFICATE ISSUED ON 06/07/16 |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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