REINFORCE UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Registered office address changed from Reinforce Utilities Limited Heol Rhosyn Dafen Llanelli SA14 8QG Wales to Valley View Old Street Tonypandy Mid Glamorgan CF40 2AF on 2021-12-03

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

03/02/203 February 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR PHILIP JAMES EVANS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARRON EVANS

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS SHARRON LESLEY EVANS

View Document

11/09/1911 September 2019 CESSATION OF JOSIE EVANS AS A PSC

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR PHILIP JAMES EVANS

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EVANS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE EVANS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR JAMIE EVANS

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSIE EVANS

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM CURTIS BOWDEN & THOMAS 101 DUNRAVEN STREET TONYPANDY CF40 1AR UNITED KINGDOM

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 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