RS AND C ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registered office address changed from 28 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AQ England to 19 Ambleside Crescent Sprotbrough Doncaster DN5 7PR on 2025-10-07 |
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-26 with no updates |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-26 with no updates |
| 30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
| 11/08/2311 August 2023 | Micro company accounts made up to 2022-10-31 |
| 13/07/2313 July 2023 | Registered office address changed from 142 Singlewell Road Gravesend Kent DA11 7PX England to 28 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AQ on 2023-07-13 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Registered office address changed from 23 Flamstead End Road Cheshunt Waltham Cross EN8 0JA England to Flat 14 Imperial Gate 385 High Street Chatham Kent ME4 4PH on 2021-10-15 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/09/1929 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 29/09/1929 September 2019 | REGISTERED OFFICE CHANGED ON 29/09/2019 FROM 7 BYRON COURT FLAMSTEAD END ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0HU |
| 01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 16/06/1716 June 2017 | PREVEXT FROM 30/09/2016 TO 31/10/2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 26/06/1626 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
| 01/10/151 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 01/10/141 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JIMI OSUN-BENJAMIN / 01/10/2014 |
| 01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIMI OSUN-BENJAMIN / 01/10/2014 |
| 01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 48 FLAMSTEAD END ROAD CHESHUNT EN8 0HU ENGLAND |
| 26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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