R. L. MORRIS ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 045562750001 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
20/06/1820 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PROBERT |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / MR NICK NAISITH / 06/04/2017 |
23/10/1723 October 2017 | CESSATION OF JOHN BRIAN MORRIS AS A PSC |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK NAISITH |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NAISMITH |
09/04/179 April 2017 | DIRECTOR APPOINTED MR NICK NAISMITH |
06/04/176 April 2017 | DIRECTOR APPOINTED MR CHARLES NAISMITH |
06/04/176 April 2017 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 20 OVERCOMBE DRIVE WEYMOUTH DORSET DT3 6QE |
06/04/176 April 2017 | DIRECTOR APPOINTED MR THOMAS JOHN WILLIAM PROBERT |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/10/1514 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/10/1215 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRIS / 08/10/2009 |
26/10/0926 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM, UNIT 3A UPPER BARN ROOKS FARM THE STREET, ROTHERWICK, HOOK, HAMPSHIRE, RG27 9BG, UNITED KINGDOM |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/10/0827 October 2008 | LOCATION OF DEBENTURE REGISTER |
27/10/0827 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | LOCATION OF REGISTER OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM, UNIT 3A UPPER BARN, ROTHERWICK, HOOK, HANTS, RG27 9BE |
16/10/0716 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
02/01/072 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/01/072 January 2007 | SECRETARY'S PARTICULARS CHANGED |
02/01/072 January 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | REGISTERED OFFICE CHANGED ON 04/09/06 FROM: TIME HOUSE 17 PALMERSTON STREET, ROMSEY, HAMPSHIRE, SO15 8GF |
04/09/064 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
10/11/0510 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
10/12/0410 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/11/034 November 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
15/10/0215 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | 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