RAIMBACH SYSTEM ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
24/07/1724 July 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/01/1626 January 2016 | SECRETARY APPOINTED MS CLAIRE LOUISE JONES |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/05/1013 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAIMBACH / 11/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN RAIMBACH / 11/05/2010 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 31/05/08 TOTAL EXEMPTION FULL |
13/05/0813 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | NEW SECRETARY APPOINTED |
24/05/0524 May 2005 | S366A DISP HOLDING AGM 11/05/05 |
24/05/0524 May 2005 | NEW DIRECTOR APPOINTED |
13/05/0513 May 2005 | DIRECTOR RESIGNED |
13/05/0513 May 2005 | SECRETARY RESIGNED |
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 |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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