RELIANCE ENGINEERING LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/09/255 September 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 131 MONKS DALE YEOVIL SOMERSET BA21 3JE ENGLAND

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR ABHISHEK SHARMA / 10/05/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK SHARMA / 10/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

08/10/198 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK SHARMA / 15/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR ABHISHEK SHARMA / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM APARTMENT 8 HERON COURT YORKTOWN ROAD SANDHURST GU47 9ED ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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