RACE ENGINE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM GARDDAU HEN HEOL Y CYW BRIDGEND MID GLAMORGAN WALES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/02/1828 February 2018 CESSATION OF SUSAN BEATTIE AS A PSC

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 49 SHIRLETT BROSELEY TF12 5BH ENGLAND

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN BEATTIE

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM GARDDAU HEN RHIWCEILIOG PENCOED BRIDGEND CF35 6NH WALES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HANDEL EUROS EVANS

View Document

17/10/1717 October 2017 CESSATION OF JOHN DAVID BEATTIE AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF SUSAN BEATTIE AS A PSC

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 49 SHIRLETT BROSELEY SHROPSHIRE TF12 5BH

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR DAVID HANDEL EUROS EVANS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEATTIE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN BEATTIE

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/11/129 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BEATTIE / 31/10/2009

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 7 LOWTHIAN ROAD HARTLEPOOL TS24 8BH

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/07/0313 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 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