R N D ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Micro company accounts made up to 2024-08-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
21/03/2421 March 2024 | Micro company accounts made up to 2023-08-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
09/12/229 December 2022 | Amended micro company accounts made up to 2022-08-30 |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-08-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
20/05/2220 May 2022 | Micro company accounts made up to 2021-08-30 |
20/01/2220 January 2022 | Termination of appointment of David Andrew Wild as a director on 2022-01-05 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
01/10/211 October 2021 | Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 26 Walsingham Drive Corby Glen Grantham NG33 4TA on 2021-10-01 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/05/2131 May 2021 | PREVSHO FROM 31/08/2020 TO 30/08/2020 |
08/10/208 October 2020 | SUB-DIVISION 14/09/20 |
08/10/208 October 2020 | VARYING SHARE RIGHTS AND NAMES |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
29/09/2029 September 2020 | CESSATION OF DAVID ANDREW WILD AS A PSC |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / NEIL JOHN FOWLER / 14/09/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | PSC'S CHANGE OF PARTICULARS / NEIL JOHN FOWLER / 17/06/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FOWLER / 17/06/2019 |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WILD / 17/06/2019 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / NEIL JOHN FOWLER / 17/06/2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
07/11/177 November 2017 | CURREXT FROM 28/02/2018 TO 31/08/2018 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/08/1624 August 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT FOWLER |
19/08/1619 August 2016 | SUB-DIVISION 14/06/16 |
03/03/163 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM SKIRBECK BARN STATION ROAD BARKSTON GRANTHAM LINCOLNSHIRE NG32 2NT |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1328 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
25/02/1125 February 2011 | 25/02/11 STATEMENT OF CAPITAL GBP 15003 |
14/02/1114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN FOWLER / 26/02/2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILD / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
19/11/0919 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
06/03/096 March 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | 28/02/08 TOTAL EXEMPTION FULL |
01/03/081 March 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW DIRECTOR APPOINTED |
26/02/0726 February 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: SKIRBECK BARN, STATION ROAD, BARKSTON, GRANTHAM, LINCOLNSHIRE NG32 2NT |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | 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