RAILWAY ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

15/12/2215 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

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

25/11/1825 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 SAIL ADDRESS CHANGED FROM: C/O SMITH COOPER 2A GROVE PARADE BUXTON DERBYSHIRE SK17 6AJ ENGLAND

View Document

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

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 SAIL ADDRESS CREATED

View Document

30/05/1230 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DAWN GRAF / 21/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARKUS GRAF / 21/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

21/05/0721 May 2007 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