S & R ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRestoration by order of the court

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDREW RICHARDS

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MAY RICHARDS / 01/11/2015

View Document

06/11/156 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RICHARDS / 01/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/05/1520 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 5 SPOONBILL CLOSE, REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR

View Document

11/11/1211 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/04/113 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW RICHARDS / 01/10/2009

View Document

03/04/093 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN CF36 3SY

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 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