RGS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-05-19 with updates |
24/07/2424 July 2024 | Change of details for Mr Richard Gordon Smith as a person with significant control on 2019-05-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
09/07/219 July 2021 | Change of details for Mr Richard Gordon Smith as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Richard Gordon Smith on 2021-07-09 |
09/07/219 July 2021 | Registered office address changed from Tallboys Manor Drive Hartley Longfield Kent DA3 8AN to 1 Cutter Close Upnor Rochester Kent ME2 4GY on 2021-07-09 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
09/01/209 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CESSATION OF SANDRA ELIZABETH SMITH AS A PSC |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, DIRECTOR SANDRA SMITH |
31/12/1831 December 2018 | APPOINTMENT TERMINATED, SECRETARY SANDRA SMITH |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MS SANDRA ELIZABETH SMITH / 01/01/2018 |
04/06/184 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ELIZABETH SMITH / 01/01/2018 |
01/06/181 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS SANDRA ELIZABETH SMITH / 01/01/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON SMITH / 01/01/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GORDON SMITH |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH SMITH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
24/02/1724 February 2017 | DIRECTOR APPOINTED MRS SANDRA SMITH |
26/07/1626 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
29/06/1529 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON SMITH / 01/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/07/0717 July 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 323 BARING ROAD LONDON SE12 0DZ |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
17/06/0317 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
30/05/0030 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
05/06/995 June 1999 | SECRETARY RESIGNED |
05/06/995 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/995 June 1999 | NEW DIRECTOR APPOINTED |
05/06/995 June 1999 | REGISTERED OFFICE CHANGED ON 05/06/99 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
05/06/995 June 1999 | DIRECTOR RESIGNED |
19/05/9919 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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