EGAN REID OFFICE ENVIRONMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT REID

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN REID

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM HORSFIELD WAY BREDBURY INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SU

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 SAIL ADDRESS CHANGED FROM: C/O EGAN REID OFFICE ENVIRONMENTS LTD UNIT 5 HORSFIELD WAY BREDBURY INDUSTRIAL PARK STOCKPORT CHESHIRE SK6 2SU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/07/1218 July 2012 SAIL ADDRESS CHANGED FROM: C/O WYATT MORRIS GOLLAND & CO PARK HOUSE DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/09/1112 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN REID / 05/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN REID / 05/07/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT REID / 05/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 SECRETARY RESIGNED

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 COMPANY NAME CHANGED EGAN REID OFFICE ENVIRONMENT LIM ITED CERTIFICATE ISSUED ON 10/07/01

View Document

05/07/015 July 2001 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