RLK ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 16/11/2416 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 03/09/243 September 2024 | Micro company accounts made up to 2023-10-31 |
| 12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
| 12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
| 11/03/2411 March 2024 | Confirmation statement made on 2023-10-26 with no updates |
| 11/03/2411 March 2024 | Micro company accounts made up to 2022-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
| 23/01/2323 January 2023 | Confirmation statement made on 2022-10-26 with no updates |
| 23/01/2323 January 2023 | Appointment of Mrs Alison Elizabeth West as a secretary on 2023-01-11 |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
| 01/11/211 November 2021 | Notification of Alison Elizabeth West as a person with significant control on 2021-11-01 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 27/10/1827 October 2018 | DISS40 (DISS40(SOAD)) |
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
| 25/09/1825 September 2018 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
| 17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
| 31/10/1431 October 2014 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1430 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/11/118 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/11/1018 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 18/11/1018 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WEST / 26/10/2010 |
| 12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 32 WEST ROAD PETERHEAD ABERDEENSHIRE AB42 2AL SCOTLAND |
| 26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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