RPE ENGINEERING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Progress report in a winding up by the court

View Document

25/06/2425 June 2024 Progress report in a winding up by the court

View Document

16/05/2316 May 2023 Registered office address changed from 12 Faraday Road Leigh on Sea Essex SS9 5JU to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2023-05-16

View Document

15/05/2315 May 2023 Appointment of a liquidator

View Document

10/02/2310 February 2023 Order of court to wind up

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MISS AMBREEN JAVED

View Document

22/07/2022 July 2020 CESSATION OF JOHN ANTHONY HYDE AS A PSC

View Document

22/07/2022 July 2020 CESSATION OF TREVOR RICHARD STEWARD AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBREEN JAVED

View Document

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HYDE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/05/1112 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY HYDE / 08/04/2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 REGISTERED OFFICE CHANGED ON 08/01/96 FROM: 47, HORNSBY SQUARE, SOUTHFIELDS INDUSTRIAL PARK, BASILDON, ESSEX. SS15 6SD.

View Document

04/08/954 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 18/03/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 18/03/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 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