R J M ENGINEERING SERVICES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from Home Farm Trevarno Sithney Helston Cornwall TR13 0RU to 27 Wakefield Drive Welford Northampton NN6 6HN on 2021-11-16

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/02/147 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM TRETHVAS VEAN TRETHVAS FARM THE LIZARD HELSTON CORNWALL TR12 7AR ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

16/07/1216 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM TRELUSWELL THE LIZARD HELSTON CORNWALL TR12 7NZ

View Document

28/04/1128 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MARTIN / 01/01/2010

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM THE NEW HOUSE TRENGILLY WARTHA NANCENOY CONSTANTINE CORNWALL TR11 5RP

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: CHURCH HILL HOUSE, HIGH STREET YELVERTOFT NORTHANTS NN6 6LQ

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 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