REGENT ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 009140110006, created on 2025-07-16

View Document

02/04/252 April 2025 Termination of appointment of Justin Hugh Foot as a director on 2025-04-02

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

10/03/2510 March 2025 Appointment of Mr Neil Parker as a director on 2025-03-03

View Document

13/02/2513 February 2025 Termination of appointment of Daniel Paul Carr as a director on 2025-02-01

View Document

13/02/2513 February 2025 Director's details changed for Mr Richard Benjamin Dalby on 2025-01-01

View Document

13/02/2513 February 2025 Termination of appointment of Daniel Paul Carr as a secretary on 2025-02-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

10/12/2410 December 2024 Appointment of Mr Justin Hugh Foot as a director on 2024-12-02

View Document

22/11/2422 November 2024 Cessation of Harry Robert Dalby as a person with significant control on 2016-04-06

View Document

22/11/2422 November 2024 Notification of Dalby Holdings Ltd as a person with significant control on 2016-04-06

View Document

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

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/08/2329 August 2023 Termination of appointment of Harry Robert Dalby as a director on 2022-12-16

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN ILES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ILES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED MR DANIEL PAUL CARR

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DANIEL PAUL CARR

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR RICHARD BENJAMIN DALBY

View Document

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/01/1423 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA KARITA MONA LISA DALBY / 01/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID ILES / 01/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN DAVID ILES / 01/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRY ROBERT DALBY / 01/01/2012

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ULLA KARITA MONA LISA DALBY / 19/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RE AGREEMENT 04/04/03

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0227 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 COMPANY NAME CHANGED REGENT ENGINEERS (PRESSINGS) LIM ITED CERTIFICATE ISSUED ON 20/09/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

19/01/0019 January 2000 S366A DISP HOLDING AGM 11/11/99

View Document

09/11/999 November 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 130 NEW WALK IN THE CITY OF LEICESTER LE1 7JA

View Document

10/02/9910 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

05/02/935 February 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 02/02/89; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

31/01/8731 January 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/6724 August 1967 CERTIFICATE OF INCORPORATION

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