RIGID ERECTIONS AND FABRICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
07/03/257 March 2025 | Confirmation statement made on 2024-12-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-05-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Total exemption full accounts made up to 2022-05-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
03/12/203 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEW BETTS / 30/11/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 24 LANDSCROFT LANE SUTTON BONINGTON LOUGHBOROUGH LEIECESTERSHIRE LE12 5PD |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW ERDELYI-BETTS / 11/12/2019 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
22/08/1622 August 2016 | DIRECTOR APPOINTED DEAN MATTHEW ERDELYI-BETTS |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/02/168 February 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/01/1431 January 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, SECRETARY MARTINE ROWE |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/01/137 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/12/118 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 24 LANDCROFT LANE SUTTON BONINGTON LOUGHBOROUGH NOTTS LE12 5PD |
27/01/1127 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEW BETTS / 27/11/2010 |
26/01/1126 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARTINE ROWE / 27/11/2010 |
18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 3 ANCHOR CLOSE, HATHERN LOUGHBOROUGH LEICESTERSHIRE LE12 5HP |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEW BETTS / 01/11/2009 |
04/02/104 February 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
21/09/0721 September 2007 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06 |
22/12/0622 December 2006 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
27/11/0527 November 2005 | 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