RCE ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 47 Devon Street Darwen Lancashire BB3 2JZ on 2025-05-14

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Change of details for Mr Robert Craig Carr Eyre as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Cessation of Victoria Louise Eyre as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Change of details for Mr Robert Craig Carr Eyre as a person with significant control on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/12/2029 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

08/02/198 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE EYRE

View Document

27/06/1827 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2018

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CRAIG CARR EYRE

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 02/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1720 April 2017 07/04/17 STATEMENT OF CAPITAL GBP 2

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 07/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 13/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 31/12/2014

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 17/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 23/07/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG CARR EYRE / 24/06/2013

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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