RULLION ENGINEERING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/06/231 June 2023 Appointment of Ms Zhanna Kytaieva as a secretary on 2023-06-01

View Document

01/06/231 June 2023 Termination of appointment of Matthew Hart as a secretary on 2023-05-31

View Document

14/03/2314 March 2023 Registered office address changed from 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU England to Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 2023-03-14

View Document

01/02/231 February 2023 Registered office address changed from Mansion House 3rd Floor Bridgewater Embankment Altrincham Cheshire WA14 4RW England to 110 Suite 11, Trafalgar House 110 Manchester Rd Altrincham Cheshire WA14 1NU on 2023-02-01

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SCOTT / 01/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SOCRATES SAOULLI / 01/03/2019

View Document

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / RULLION LIMITES / 01/03/2019

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIGGINS

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011525070006

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011525070008

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011525070007

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BANNISTER

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 DIRECTORS APPROVAL OF COMPANY DOCUMENTS 30/07/2014

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 011525070005

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH GALLAGHER

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW HART / 01/06/2014

View Document

11/06/1411 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ARTICLES OF ASSOCIATION

View Document

06/03/136 March 2013 ALTER ARTICLES 21/02/2013

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/12/1214 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED RULLION ENGINEERING PERSONNEL LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

13/04/1213 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/122 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/122 March 2012 ADOPT ARTICLES 21/02/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KEITH GALLAGHER

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR JAMES SOCRATES SAOULLI

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES HIGGINS / 02/06/2010

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW BANNISTER / 02/06/2010

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HAIGH

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR MARTIN ANDREW BANNISTER

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR ALISTAIR RICHARD HAIGH

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: TRAFALGAR HOUSE PO BOX 124 ALTRINCHAM CHESHIRE WA14 1FB

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: VICTORIA HOUSE 25 STAMFORD NEW ROAD ALTRINCHAM WA14 1EB

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: 19A THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED RULLION (U.K.) LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

06/07/926 July 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 AUDITOR'S RESIGNATION

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 ADOPT MEM AND ARTS 05/07/90

View Document

24/07/9024 July 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 NC INC ALREADY ADJUSTED 14/12/89

View Document

23/05/9023 May 1990 RE:AQUISITION OF SHARES 14/12/89

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 REGISTERED OFFICE CHANGED ON 28/09/89 FROM: VICTORIA HOUSE 25 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EB

View Document

28/09/8928 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

17/12/8717 December 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 08/02/85; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

29/10/8629 October 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 NEW SECRETARY APPOINTED

View Document

22/10/7922 October 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/10/79

View Document

19/12/7319 December 1973 CERTIFICATE OF INCORPORATION

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