RURAL ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 16/12/2416 December 2024 | Application to strike the company off the register |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 13/07/2113 July 2021 | Director's details changed for Mr Andrew Howard Moore Blow on 2021-06-30 |
| 13/07/2113 July 2021 | Change of details for Mr Andrew Howard Moore Blow as a person with significant control on 2021-06-30 |
| 13/07/2113 July 2021 | Director's details changed for Mrs Claire Elizabeth Blow on 2021-06-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BLOW / 08/06/2020 |
| 10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOWARD MOORE BLOW / 08/06/2020 |
| 10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BLOW / 08/06/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
| 11/08/1711 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM GREEN FARM CHURCH VIEW BARNBURGH DONCASTER SOUTH YORKSHIRE DN5 7ES |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
| 02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/02/1623 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/01/159 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/01/1414 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/01/139 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/02/1223 February 2012 | CURRSHO FROM 31/01/2013 TO 31/03/2012 |
| 09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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