REVERSE ENGINEERING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

26/09/2426 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Change of details for Dr Xue Jun Zhang as a person with significant control on 2022-03-18

View Document

24/03/2224 March 2022 Notification of Zh Nextgen Ltd as a person with significant control on 2022-03-18

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 ADOPT ARTICLES 21/02/2018

View Document

09/03/189 March 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, NO UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027445780004

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/09/167 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 165D BURTON ROAD DIDSBURY MANCHESTER M20 2LN

View Document

31/05/1631 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/05/1627 May 2016 SAIL ADDRESS CREATED

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

22/04/1522 April 2015 22/04/15 STATEMENT OF CAPITAL GBP 1500.00

View Document

22/04/1522 April 2015 09/03/15 STATEMENT OF CAPITAL GBP 2001500.00

View Document

22/04/1522 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1530 March 2015 STATEMENT BY DIRECTORS

View Document

30/03/1530 March 2015 SOLVENCY STATEMENT DATED 02/03/15

View Document

30/03/1530 March 2015 REDUCE SHARE PREM A/C 09/03/2015

View Document

16/01/1516 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

15/09/1415 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SAIL ADDRESS CHANGED FROM: 16A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP UNITED KINGDOM

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/10/0816 October 2008 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DR BRIAN GERRARD TWOMEY LOGGED FORM

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: PARISER & CO 4 OXFORD ROAD MANCHESTER M1 5QA

View Document

03/02/033 February 2003 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 ADOPT MEM AND ARTS 20/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/09/9725 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/10/963 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 ADOPT MEM AND ARTS 12/09/96

View Document

18/09/9618 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/09/96

View Document

18/09/9618 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/96

View Document

13/08/9613 August 1996 £ NC 50000/1500 31/07/96

View Document

13/08/9613 August 1996 VARYING SHARE RIGHTS AND NAMES 31/07/96

View Document

13/08/9613 August 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

13/08/9613 August 1996 RECON 31/07/96

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 CONVE 04/07/94

View Document

17/08/9417 August 1994 VARYING SHARE RIGHTS AND NAMES 04/07/94

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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