REED ENGINEERING MECHANICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-02 with updates

View Document

03/12/243 December 2024 Registered office address changed from M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ United Kingdom to 1st Floor Ashley Park House 42- 50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Robert James Harwood on 2024-12-01

View Document

03/12/243 December 2024 Change of details for Mr Robert James Harwood as a person with significant control on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/03/2412 March 2024 Purchase of own shares.

View Document

21/02/2421 February 2024 Cancellation of shares. Statement of capital on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mr Robert James Harwood as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Colin Michael Carey as a secretary on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Colin Michael Carey as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Colin Michael Carey as a person with significant control on 2024-02-19

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

16/01/2416 January 2024 Change of details for Mr Robert James Harwood as a person with significant control on 2024-01-10

View Document

16/01/2416 January 2024 Director's details changed for Mr Robert James Harwood on 2024-01-10

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Notification of Robert James Harwood as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 1ST FLOOR 135 RED LION ROAD SURBITON KT6 7RQ

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019

View Document

21/03/1921 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CAREY / 21/03/2019

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL CAREY / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HARWOOD / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

02/11/072 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/072 November 2007 SECRETARY RESIGNED

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