R K ENGINEERING SERVICES LIMITED

03738356
UNIT 4 WOODBURY BUSINESS PARK WOODBURY EXETER EX5 1AY

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 3 Buy now
14 May 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2021 accounts Annual Accounts 3 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2020 officers Change of particulars for director (Mr Robin Christopher Pring) 2 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2020 accounts Annual Accounts 2 Buy now
06 Nov 2019 accounts Annual Accounts 2 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 officers Termination of appointment of secretary (Andrea Jayne Pring) 1 Buy now
02 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2018 accounts Annual Accounts 2 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
24 Apr 2016 annual-return Annual Return 5 Buy now
10 Jan 2016 accounts Annual Accounts 5 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
05 Jan 2014 accounts Annual Accounts 5 Buy now
09 Apr 2013 accounts Annual Accounts 5 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
08 Jan 2012 accounts Annual Accounts 5 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 5 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for director (Robin Christopher Pring) 2 Buy now
08 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
21 Nov 2008 accounts Annual Accounts 5 Buy now
19 Nov 2008 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Nov 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
18 Nov 2008 gazette Gazette Notice Compulsary 1 Buy now
27 Apr 2007 annual-return Return made up to 23/03/07; full list of members 6 Buy now
07 Feb 2007 accounts Annual Accounts 9 Buy now
10 Apr 2006 annual-return Return made up to 23/03/06; full list of members 6 Buy now
21 Mar 2006 accounts Annual Accounts 9 Buy now
30 Jun 2005 accounts Annual Accounts 9 Buy now
27 Apr 2005 annual-return Return made up to 23/03/04; full list of members 6 Buy now
27 Apr 2005 annual-return Return made up to 23/03/05; full list of members 6 Buy now
27 Apr 2005 officers New director appointed 2 Buy now
30 Jan 2004 accounts Annual Accounts 8 Buy now
14 Apr 2003 annual-return Return made up to 23/03/03; full list of members 6 Buy now
02 Jan 2003 accounts Annual Accounts 8 Buy now
11 Apr 2002 annual-return Return made up to 23/03/02; full list of members 6 Buy now
11 Apr 2002 officers New director appointed 2 Buy now
11 Dec 2001 accounts Annual Accounts 9 Buy now
25 Apr 2001 officers New director appointed 2 Buy now
29 Mar 2001 annual-return Return made up to 23/03/01; full list of members 6 Buy now
17 Jan 2001 accounts Annual Accounts 9 Buy now
18 Apr 2000 annual-return Return made up to 23/03/00; full list of members 6 Buy now
07 Sep 1999 officers Secretary resigned 1 Buy now
07 Sep 1999 officers Director resigned 1 Buy now
07 Apr 1999 capital Ad 23/03/99--------- £ si 50@1=50 £ ic 2/52 2 Buy now
07 Apr 1999 address Registered office changed on 07/04/99 from: chestnut cottage gilberts end hanley castle worcestershire WR8 0AS 1 Buy now
07 Apr 1999 officers New director appointed 2 Buy now
07 Apr 1999 officers New secretary appointed 2 Buy now
23 Mar 1999 incorporation Incorporation Company 16 Buy now