REED ENGINEERING MECHANICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Confirmation statement made on 2024-11-02 with updates |
03/12/243 December 2024 | Registered office address changed from M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ United Kingdom to 1st Floor Ashley Park House 42- 50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2024-12-03 |
03/12/243 December 2024 | Director's details changed for Mr Robert James Harwood on 2024-12-01 |
03/12/243 December 2024 | Change of details for Mr Robert James Harwood as a person with significant control on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/03/2412 March 2024 | Purchase of own shares. |
21/02/2421 February 2024 | Cancellation of shares. Statement of capital on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Mr Robert James Harwood as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Colin Michael Carey as a secretary on 2024-02-19 |
19/02/2419 February 2024 | Termination of appointment of Colin Michael Carey as a director on 2024-02-19 |
19/02/2419 February 2024 | Cessation of Colin Michael Carey as a person with significant control on 2024-02-19 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-10-31 |
30/01/2430 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
16/01/2416 January 2024 | Change of details for Mr Robert James Harwood as a person with significant control on 2024-01-10 |
16/01/2416 January 2024 | Director's details changed for Mr Robert James Harwood on 2024-01-10 |
12/01/2412 January 2024 | Confirmation statement made on 2023-11-02 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Notification of Robert James Harwood as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2022-11-02 with no updates |
19/12/2219 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
28/12/2128 December 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 1ST FLOOR 135 RED LION ROAD SURBITON KT6 7RQ |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019 |
21/03/1921 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019 |
21/12/1821 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1727 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
18/11/1718 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 2 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/01/145 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
26/11/1326 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
19/11/1219 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
19/11/1219 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
21/11/1121 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1016 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL CAREY / 01/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARWOOD / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 2 November 2009 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/11/0827 November 2008 | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | CURREXT FROM 30/11/2008 TO 31/03/2009 |
02/11/072 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/11/072 November 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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