RAISIN ELECTRICAL AND DATA 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
13/11/2413 November 2024 Director's details changed for Mr Christopher Bodill on 2024-11-11

View Document

13/11/2413 November 2024 Change of details for Mr Christopher Bodill as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Registered office address changed from 347 Singlewell Road Gravesend Kent DA11 7RL England to Hill Farm Barn Hill Road Spooner Row Wymondham NR18 9LG on 2024-11-12

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Director's details changed for Mr Christopher Bodill on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 47 Birkdale Close Swindon SN25 2DH to 347 Singlewell Road Gravesend Kent DA11 7RL on 2021-12-02

View Document

02/12/212 December 2021 Change of details for Mr Christopher Bodill as a person with significant control on 2021-12-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 10 NUTMEG CLOSE SWINDON WILTSHIRE SN25 3JW

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BODILL / 25/08/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

29/08/1329 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 26 August 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

26/12/1126 December 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/10/1025 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BODILL / 26/08/2010

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIGITTE BODILL

View Document

06/10/096 October 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 10 NUTMEG CLOSE SWINDON WILTS SN25 3JW

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 17 KINGFISHER CLOSE BRADLEY STOKE BRISTOL BS32 0AN

View Document

02/10/062 October 2006 RETURN MADE UP TO 26/08/06; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/08/05; NO CHANGE OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 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