RLC ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/11/244 November 2024 Director's details changed for Ms Sarah Caroline Holt on 2024-11-04

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Jane Margaret Watterson as a director on 2023-07-26

View Document

28/07/2328 July 2023 Appointment of Miss Sarah Caroline Holt as a director on 2023-07-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/01/2216 January 2022 Registered office address changed from C/O Rlc (Uk) Limited 3rd Floor , 1 Trinity Park, Bickenhill Lane Birmingham B37 7ES England to Rlc Uk Metcalf Drive Altham Accrington BB5 5AY on 2022-01-16

View Document

04/01/224 January 2022 Termination of appointment of Sarah Caroline Holt as a director on 2021-12-22

View Document

04/01/224 January 2022 Appointment of Mrs Jane Margaret Watterson as a director on 2021-12-22

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2013 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

13/01/2013 January 2020 CESSATION OF CHRISTOPHER PIERS MARTIN HARRIS AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/11/1720 November 2017 CURREXT FROM 31/05/2018 TO 30/06/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O CALLENDER AEROPART METCALF DRIVE ALTHAM ACCRINGTON LANCASHIRE BB5 5AY ENGLAND

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR STUART DAVID MCCASLIN

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NUTTON

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O CALLENDER (LANCASHIRE) AEROPART LTD METCALF DRIVE ALTHAM INDUSTRIAL ESTATE ALTHAM ACCRINGTON LANCS BB5 5AY

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR STUART DAVID MCCASLIN

View Document

04/02/164 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY SIMON COMER

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JANET MCGOWAN

View Document

29/12/1529 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NUTTON / 15/02/2014

View Document

31/12/1431 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

14/01/1114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

03/02/103 February 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NUTTON / 06/01/2009

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON COMER / 11/08/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/07/0824 July 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 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