RAIMBACH SYSTEM ENGINEERING LIMITED

Company Documents

DateDescription
24/07/1724 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MS CLAIRE LOUISE JONES

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/05/1411 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/05/1013 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAIMBACH / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RAIMBACH / 11/05/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 S366A DISP HOLDING AGM 11/05/05

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: G OFFICE CHANGED 13/05/05 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

11/05/0511 May 2005 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