RUSTYS PLANT ENGINEER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed to PO Box 4385, 11242626 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Appointment of Mr Joginder Singh as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Russell Lees as a director on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Kelly Lees as a director on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from Windamoor Farm Doras Green Lane Ewshot Farnham GU10 5DZ United Kingdom to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-05

View Document

05/08/245 August 2024 Cessation of Russell Lees as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Notification of Joginder Singh as a person with significant control on 2024-08-05

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LEE / 27/05/2019

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY LEES / 27/05/2019

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY NEWMAN / 27/05/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 COMPANY NAME CHANGED RUSTY'S PLANT LIMITED CERTIFICATE ISSUED ON 20/02/19

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MISS KELLY NEWMAN

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL LEES / 08/03/2018

View Document

11/03/1811 March 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSEL LEES / 08/03/2018

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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