RICHARDSON ELECTRONICS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Register inspection address has been changed from Unit 1 No 22 the Green Nettleham Lincoln LN2 2NR England to Office 8 First Floor 3 Low Moor Road Lincoln LN6 3JY

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Eric Le Cannu as a director on 2024-12-31

View Document

06/11/246 November 2024 Registered office address changed from Unit 1, No. 22 the Green Nettleham Lincoln LN2 2NR England to Office 8 First Floor 3 Low Moor Road Lincoln LN6 3JY on 2024-11-06

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

06/03/236 March 2023 Full accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital on 2021-07-26

View Document

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

28/02/1928 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM ST SWITHINS COURT SUITE 2 1 FLAVIAN ROAD LINCOLN LN2 4GR

View Document

14/02/1814 February 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/02/161 February 2016 AUDITOR'S RESIGNATION

View Document

27/01/1627 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/01/1427 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES RICHARDSON / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SUSAN DIDDELL / 27/01/2014

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

28/01/1328 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 1 ST SWITHINS COURT SUITE 2 FLAVIAN ROAD LINCOLN LN2 4GR UNITED KINGDOM

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 3 OAKWOOD ROAD LINCOLN LN6 3LH

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

27/01/1227 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED WENDY SUSAN DIDDELL

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR KYLE BADGER

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARBRECHT

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED EDWARD JAMES RICHARDSON

View Document

24/10/1124 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 1070000

View Document

24/10/1124 October 2011 ALTER ARTICLES 18/10/2011

View Document

24/10/1124 October 2011 ARTICLES OF ASSOCIATION

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

02/03/112 March 2011 DIRECTOR APPOINTED ERIC LE CANNU

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

25/01/1125 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE HARBRECHT / 26/01/2010

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KYLE BADGER / 26/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EVANS / 26/01/2010

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAUER

View Document

08/10/098 October 2009 DIRECTOR APPOINTED KYLE BADGER

View Document

20/05/0920 May 2009 CONFLICTS OF INTEREST 06/05/2009

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/07/0811 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: INSPRING HOUSE SEARBY ROAD LINCOLN LN2 4DT

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 AUDITOR'S RESIGNATION

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 AUDITOR'S RESIGNATION

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/027 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 COMPANY NAME CHANGED RICHARDSON ELECTRONICS (EUROPE) LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

30/03/0030 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

11/12/9411 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 REGISTERED OFFICE CHANGED ON 01/10/87 FROM: 4 DEAN ROAD OUTER CIRCLE ROAD LINCOLN LN2 4DV

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8111 August 1981 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