RSA ENGINEERING LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 DIRECTOR APPOINTED ELINOR SARAH BELL

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 19/05/2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM:
GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE
30 FENCHURCH STREET
LONDON
EC3M 3BD
UNITED KINGDOM

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM:
20 FENCHURCH STREET
LONDON
ENGLAND
EC3M 3AU
ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 CORPORATE DIRECTOR APPOINTED NON-DESTRUCTIVE TESTERS LIMITED

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BAILEY

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE DAVAGE

View Document

13/10/1113 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/117 July 2011 DIRECTOR APPOINTED KATHRYN ANNA BAILEY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED CLARE ELIZABETH DAVAGE

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR JOHN MICHAEL MILLS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

15/04/1015 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PAUL LEWIS MILES

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR NON-DESTRUCTIVE TESTERS LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED MICHAEL HARRIS

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED ROBERT JOHN CLAYTON

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED IAN ADAM CRASTON

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR ROYSUN LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED DENISE PATRICIA COCKREM

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 COMPANY NAME CHANGED LONDON ASSURANCE NOMINEES LIMITED(THE)
CERTIFICATE ISSUED ON 06/03/08

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM:
1 BARTHOLOMEW LANE
LONDON
EC2N
2AB

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ADOPT MEM AND ARTS 01/11/94

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/04/9429 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/02/915 February 1991 S252 S80 366 386 11/01/91

View Document

21/12/9021 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/03/8930 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 DIRECTOR RESIGNED

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/875 August 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/11/8222 November 1982 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