R & R ELECTRICAL SYSTEMS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

29/08/2429 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

05/02/245 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 16 BENNETTS AVENUE CROYDON CR0 8AL ENGLAND

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM LANESMEET NORTHDOWN ROAD WOLDINGHAM CATERHAM SURREY CR3 7AA ENGLAND

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 87 VINEY BANK CROYDON SURREY CR0 9JU

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICKY DAVID DIXON / 01/01/2016

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / RICKY DAVID DIXON / 01/01/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS GEORGINA DIXON

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICKY DAVID DIXON / 08/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICKY DAVID DIXON / 08/06/2011

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DIXON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY DAVID DIXON / 26/01/2010

View Document

14/09/0914 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 1 REGENT STREET LONDON SW1Y 4NW

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 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