R J ELECTRICAL AND SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Statement of capital following an allotment of shares on 2025-06-11 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Cancellation of shares. Statement of capital on 2024-06-13 |
21/06/2421 June 2024 | Purchase of own shares. |
17/06/2417 June 2024 | Termination of appointment of Lee Rowley as a director on 2024-06-13 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Appointment of Mr Thomas Stokell as a director on 2023-10-01 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Appointment of Miss Danielle Rebecca Lowe as a director on 2022-01-01 |
28/02/2228 February 2022 | Appointment of Miss Catherine Jessica Lowe as a director on 2022-01-01 |
28/02/2228 February 2022 | Appointment of Miss Victoria Louise Lowe as a director on 2022-01-01 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with updates |
07/02/227 February 2022 | Termination of appointment of Racheal Young as a director on 2022-02-07 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Resolutions |
25/06/2125 June 2021 | Memorandum and Articles of Association |
25/06/2125 June 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | DIRECTOR APPOINTED MR CAMERON CHRISTOPHER CLEWES |
13/05/2013 May 2020 | DIRECTOR APPOINTED MS RACHEAL YOUNG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VICTOR MCSWEENEY |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 215 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | DIRECTOR APPOINTED MRS DEBORAH BLAGDEN |
22/03/1722 March 2017 | DIRECTOR APPOINTED MR VICTOR MCSWEENEY |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | 27/01/16 STATEMENT OF CAPITAL GBP 200 |
29/01/1629 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/02/1022 February 2010 | SAIL ADDRESS CREATED |
22/02/1022 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: UNIT 3A ARMTHORPE ENTERPRISE CENTRE RANDS LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3DY |
01/03/071 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
05/01/075 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/02/036 February 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/11/027 November 2002 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: UNIT 3A ARMTHORPE ENTERPRISE CENTRE RANDS LANE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3DY |
01/05/021 May 2002 | REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 49 MONTROSE AVENUE DONCASTER SOUTH YORKSHIRE DN2 6PL |
29/01/0229 January 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/02/012 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
18/02/0018 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
07/02/007 February 2000 | NEW DIRECTOR APPOINTED |
07/02/007 February 2000 | SECRETARY RESIGNED |
07/02/007 February 2000 | DIRECTOR RESIGNED |
07/02/007 February 2000 | NEW SECRETARY APPOINTED |
05/02/005 February 2000 | S80A AUTH TO ALLOT SEC 28/01/00 |
05/02/005 February 2000 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/01/00 |
28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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