RLK ENGINEERING LTD

Company Documents

DateDescription
16/11/2416 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Micro company accounts made up to 2023-10-31

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-10-26 with no updates

View Document

23/01/2323 January 2023 Appointment of Mrs Alison Elizabeth West as a secretary on 2023-01-11

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Thistle Street 24 Thistle Street 2nd Floor Aberdeen AB10 1XD Scotland to 19 Hyde Park Bucksburn Aberdeen AB21 9JF on 2022-05-12

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/11/211 November 2021 Notification of Alison Elizabeth West as a person with significant control on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/11/118 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 26/10/2010

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 32 WEST ROAD PETERHEAD ABERDEENSHIRE AB42 2AL SCOTLAND

View Document

26/10/0926 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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