RETAIL ENGINEERING DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Cessation of Andrew Stephen Caley as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Notification of Artemis Projects Ltd as a person with significant control on 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM
UNIT 2 PIONEER PARK, CLOUGH ROAD
HULL
EAST YORKSHIRE
HU6 7HW

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052691950002

View Document

31/10/1331 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES CALEY

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES CALEY / 01/11/2011

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES CALEY / 01/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN CALEY / 01/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: G OFFICE CHANGED 19/11/07 17 BOTHWELL GROVE HULL EAST YORKSHIRE HU9 5JY

View Document

19/11/0719 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: G OFFICE CHANGED 12/09/06 16 BURDALE CLOSE DRIFFIELD EAST YORKSHIRE YO25 6SG

View Document

12/12/0512 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: G OFFICE CHANGED 04/11/04 THE TAX SHOP 332 BEVERLEY ROAD HULL HU5 1BA

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: G OFFICE CHANGED 01/11/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 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