RADCLIFFE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

01/04/211 April 2021 29/02/20 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 PREVEXT FROM 27/02/2019 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

12/11/1812 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

31/01/1831 January 2018 28/02/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1131 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH GREEN / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GREEN / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 29/02/04

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 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