RE-USSE LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

06/10/246 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 161 WARKWORTH WOODS GOSFORTH NEWCASTLE UPON TYNE NE3 5RD ENGLAND

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MALLON

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR DAVID JOSEPH MALLON

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MALLON

View Document

18/12/1918 December 2019 CESSATION OF PETER MALLON AS A PSC

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PETER ROGER AYLMORE

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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