REYNOLDS ENGINEERING CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Final Gazette dissolved following liquidation |
02/08/252 August 2025 New | Final Gazette dissolved following liquidation |
02/05/252 May 2025 | Return of final meeting in a members' voluntary winding up |
01/04/251 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-01 |
23/12/2423 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
02/08/242 August 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Previous accounting period extended from 2023-10-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | 23/06/14 STATEMENT OF CAPITAL GBP 1001 |
04/11/144 November 2014 | DIRECTOR APPOINTED MRS. ZOË SAMANTHA GILLMAN REYNOLDS |
04/11/144 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/10/1313 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW REYNOLDS / 25/06/2012 |
25/10/1225 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 124 BARING ROAD COWES ISLE OF WIGHT PO31 8DS |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
13/12/1113 December 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/12/1113 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE SAMANTHA GILLMAN REYNOLDS / 12/12/2011 |
22/09/1122 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ANDREW REYNOLDS / 06/09/2011 |
09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 25A GORDON ROAD LONDON W5 2AD ENGLAND |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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