RJM ENGINEERED POWER LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewCompulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/03/2422 March 2024 Registered office address changed from 2/1 5 Robertsons Gait Paisley Renfrewshire PA2 6DL Scotland to Rjm Engineered Power Ltd, Clyde Offices 48 West George Street Glasgow G2 1BP on 2024-03-22

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2020-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

04/03/224 March 2022 Registered office address changed from Mckellar Accountancy Trident House 175 Renfrew Road Paisley Renfewshire PA3 4EF Scotland to Mckellar Accountancy, Unit 3.2 1 Macdowall Street Paisley PA3 2NB on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr Ryan Mcgourlick on 2020-01-01

View Document

10/02/2210 February 2022

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN MCGOURLICK / 17/04/2019

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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