REDDY ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/02/2026 February 2020 | PREVEXT FROM 31/05/2019 TO 30/09/2019 |
26/02/2026 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
29/10/1829 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW REDDY / 30/04/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/07/112 July 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANDREW REDDY / 23/04/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM C/O DOWNHAM MORRIS MAYER & CO 45-49 GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
29/07/0829 July 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/05/062 May 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/05/045 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
03/05/033 May 2003 | SECRETARY RESIGNED |
03/05/033 May 2003 | DIRECTOR RESIGNED |
03/05/033 May 2003 | NEW DIRECTOR APPOINTED |
03/05/033 May 2003 | NEW SECRETARY APPOINTED |
03/05/033 May 2003 | REGISTERED OFFICE CHANGED ON 03/05/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
23/04/0323 April 2003 | 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