RAYDEN ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

08/01/248 January 2024 Appointment of Samuel Anthony Kelly as a director on 2023-12-15

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL HAYDEN / 15/12/2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031900460001

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031900460002

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031900460002

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031900460001

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCGRATH

View Document

14/12/1214 December 2012 AUDITOR'S RESIGNATION

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 RESIGNATION OF AUDITORS

View Document

30/04/1230 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM WENTWORTH HOUSE WENTWORTH STREET ILKESTON DERBY DERBYSHIRE DE7 5TF

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYDEN / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MCGRATH / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL HAYDEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MCGRATH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL HAYDEN / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HAYDEN / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE HAYDEN / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN MICHAEL HAYDEN / 01/10/2009

View Document

29/05/0929 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR RAYMOND MCGRATH

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/09/075 September 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: C/O BLYTHENS F G LEE & CO 6 ST MARY STREET ILKESTON DERBYSHIRE DE7 8PJ

View Document

27/05/9827 May 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 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