REACH ENGINEERING & DIVING SERVICES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Appointment of Mr Harjinder Singh Rai as a director on 2021-07-01

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORITZ BOLLE

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM REDS COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039192850005

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / REDS HOLDINGS LTD / 19/03/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR MORITZ GEORG BOLLE

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DENNIS GIOVANNI MECH

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / FLUID TRANSFER LIMITED / 30/06/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ALAN STUART MERRELL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR REUBEN SHAMUYARIRA

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR MICHAEL BRAILSFORD HODGSON

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMONS

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/03/167 March 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR DAVID COLIN WHITE

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY PAUL HESSION

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HESSION

View Document

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR REUBEN SHAMUYARIRA

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WATKINS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGNELL

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JOHN HUNTER

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR RICHARD IAN WATKINS

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR PAUL ANTHONY HESSION

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BARSBY

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER WOODROW

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD WOODROW

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBSON

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS MECH

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1217 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM NAILSWORTH MILLS ESTATE AVENING ROAD NAILSWORTH GLOUCESTERSHIRE GL6 0BS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR PAUL ANTHONY HESSION

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DAVID PERRY SYMONS

View Document

14/03/1114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED THOMAS WILLIAM ROBSON

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR DENNIS GIOVANNI MECH

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM UNIT 19 COTTAGE LEAP RUGBY WARWICKSHIRE CV21 3XP

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR CHARLES GRAHAM BIGNELL

View Document

25/08/1025 August 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

18/08/1018 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1018 August 2010 ADOPT ARTICLES 10/08/2010

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WOODROW

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY MARIE TOWNSEND

View Document

18/08/1018 August 2010 SECRETARY APPOINTED PETER WOODROW

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/1013 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARSBY / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WOODROW / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WILLIAM WOODROW / 18/02/2010

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM UNIT G, GREAT CENTRAL WAY RUGBY WARWICKSHIRE CV21 3XH

View Document

18/02/0918 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

15/02/0815 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 £ IC 2/2 17/01/06 £ SR [email protected]

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: UNIT BR2P BOUGHTON ROAD INDUSTRIAL ESTATE RUGBY WARWICKSHIRE CV21 1BQ

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0418 March 2004 AUDITOR'S RESIGNATION

View Document

12/02/0412 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 19 FINMERE RUGBY WARWICKSHIRE CV21 1RT

View Document

24/02/0024 February 2000 DIV 18/02/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 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