REECO AUTOMATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

04/11/244 November 2024 Registration of charge 103440810004, created on 2024-10-24

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Appointment of Mrs Rhoslyn Mair Davies as a director on 2024-04-01

View Document

11/10/2311 October 2023 Registration of charge 103440810003, created on 2023-10-11

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103440810002

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 103440810001

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM PEN Y BORFA FACH CARNO ROAD CAERSWS POWYS SY17 5JA WALES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CESSATION OF EDWARD GRAHAM REES AS A PSC

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR LLEWELYN MEURIG REES / 23/04/2019

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM PEN Y BORFA CARNO ROAD CAERSWS POWYS SY17 5JA UNITED KINGDOM

View Document

24/08/1624 August 2016 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