RICHARD JAMES ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Appointment of Mr Sameer Rizvi as a director on 2024-12-06

View Document

10/12/2410 December 2024 Registration of charge 069273780002, created on 2024-12-06

View Document

10/12/2410 December 2024 Registration of charge 069273780001, created on 2024-12-06

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

08/04/248 April 2024 Accounts for a small company made up to 2023-12-31

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

26/03/2026 March 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM WATERS EDGE BUSINESS CENTRE MALTKILN ROAD BARTON UPON HUMBER NORTH LINCOLNSHIRE DN18 5JR

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR PETER DAMIEN O'SULLIVAN

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR RICHARD WILLIAM DAVID MARSHALL

View Document

11/04/1911 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SOUTHEE / 25/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM ASHLANDS HOUSE CHURCH LANE SOUTH THORESBY LINCOLNSHIRE LN13 0AS

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1111 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SOUTHEE / 08/06/2010

View Document

24/07/1024 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SOUTHEE / 05/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SOUTHEE / 05/08/2009

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SOUTHEE / 12/06/2009

View Document

08/06/098 June 2009 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