REDMAYNE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

26/07/2426 July 2024 Full accounts made up to 2023-10-31

View Document

18/06/2418 June 2024 Termination of appointment of Nicholas Gary Harvey as a director on 2024-06-18

View Document

30/05/2430 May 2024 Termination of appointment of Steven Richard Finch as a director on 2024-05-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Satisfaction of charge 007450970016 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALLER

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007450970016

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBS ELECTRONICS (HOLDINGS) LIMITED

View Document

26/11/1826 November 2018 CESSATION OF REDMAYNE HGS LIMITED AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDMAYNE HGS LIMITED

View Document

18/10/1818 October 2018 CESSATION OF HBS ELECTRONICS (HOLDINGS) LIMITED AS A PSC

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007450970015

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007450970013

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007450970014

View Document

10/08/1810 August 2018 CESSATION OF REDMAYNE HGS LIMITED AS A PSC

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HBS ELECTRONICS (HOLDINGS) LIMITED

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

07/11/177 November 2017 AUDITOR'S RESIGNATION

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

06/10/176 October 2017 CURRSHO FROM 31/01/2018 TO 31/10/2017

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARRATT WICKHAM

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY JANICE WICKHAM

View Document

12/09/1712 September 2017 CESSATION OF JANICE CHRISTINE WICKHAM AS A PSC

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM REDMAYNE ENGINEERING LTD GORDLETON INDUSTRIAL ESTATE, HANNAH WAY PENNINGTON LYMINGTON HAMPSHIRE SO41 8JD

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR NICHOLAS FRANCIS SMITH

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR NICHOLAS GARY HARVEY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR GARY WALTER HARVEY

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDMAYNE HGS LIMITED

View Document

12/09/1712 September 2017 CESSATION OF GARRATT JAMES WICKHAM AS A PSC

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREWS

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MARTIN LESLIE WALLER

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR NICHOLAS CLIVE ANDREWS

View Document

29/10/1529 October 2015 SAIL ADDRESS CREATED

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BATCHELOR

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007450970015

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007450970013

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007450970014

View Document

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BUTT

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BUTT

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD FINCH / 07/01/2013

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1317 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

31/01/1331 January 2013 AUDITOR'S RESIGNATION

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECTION 519

View Document

06/09/126 September 2012 SECTION 519

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM STATION APPROACH BROCKENHURST HAMPSHIRE SO42 7TW

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATCHELOR / 20/10/2011

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BATCHELOR / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM BUTT / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SPURWAY / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRATT JAMES WICKHAM / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD FINCH / 27/10/2009

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ROGER PERRIS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

09/04/089 April 2008 ALTER MEMORANDUM 03/04/2008

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 AUDITOR'S RESIGNATION

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

07/12/037 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

26/10/0226 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 ADOPTARTICLES27/01/00

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 20/10/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: OFFICERSOF PAULFRASER FAPA 1095-97 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11OQL

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

27/05/9427 May 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/01/94

View Document

19/04/9419 April 1994 £ IC 320/213 31/01/94 £ SR 107@1=107

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: OFFICES OF PAUL FRASER 1ST FLOOR, CARRADINE HOUSE 237 REGENTS PARK ROAD LONDON N3 3LF

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

06/11/926 November 1992 RETURN MADE UP TO 20/10/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 20/10/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: LEWIS ALKIN HOUSE 23/25 HENDON LANE LONDON N3 1RS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

29/11/8929 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: C/O PAUL FRASER & CO 819 FINCHLEY ROAD LONDON NW11 8AJ

View Document

24/07/8924 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

29/04/8829 April 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED

View Document

05/11/865 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

12/05/8612 May 1986 RETURN MADE UP TO 22/10/85; FULL LIST OF MEMBERS

View Document

21/12/6221 December 1962 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