RUSTON'S ENGINEERING COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM WILLOW HOUSE THE FRONT HOLYWELL ST. IVES CAMBRIDGESHIRE PE27 4TG ENGLAND

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHURCH ROAD WARBOYS LIMITED

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, SECRETARY MARTYN SEYMOUR

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RUSTON

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD RUSTON

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN SEYMOUR

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GEORGE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MICHAEL ERIC GEORGE

View Document

29/07/1929 July 2019 CESSATION OF RICHARD ALLPRESS RUSTON AS A PSC

View Document

07/05/197 May 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

05/09/185 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 6 STATION ROAD ST NEOTS CAMBS PE19 1AR

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/08/1719 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/04/1629 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

06/05/146 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALLS

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RUSTON

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 6 STATION ROAD ST NEOTS CAMBS PE19 1AR ENGLAND

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM BRAMPTON ROAD HUNTINGDON CAMBS PE29 3BS

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SADLER

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WALLS / 31/01/2012

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/06/113 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WALLS / 03/06/2011

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WALLS / 04/04/2010

View Document

04/06/104 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SADLER / 04/04/2010

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN WALLS

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/01/0920 January 2009 ALTER ARTICLES 15/01/2009

View Document

11/08/0811 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

13/06/0813 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTYN SEYMOUR / 29/08/2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

22/07/9922 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

13/06/9513 June 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: NURSERY HOUSE ST GERMAIN STREET HUNTINGDON PE18 6JS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

24/07/8724 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/08/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

20/05/8320 May 1983 UPDATE ME

View Document

20/05/8320 May 1983 Accounts made up to 1982-08-31

View Document

20/05/8320 May 1983 Accounts made up to 1982-08-31

View Document

08/09/558 September 1955 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