AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit1,Bryn Celyn Hill Street Menai Bridge Anglesey LL59 5BB Wales on 5th February 2021 to Unit 1 Sorrento Off Holyhead Road Bangor Gwynedd LL57 2HX
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st April 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Evanseasyspace Business Centre Unit 59,Minerva Avenue Sovereign Way ,Off Sealand Road Chester CH1 4QL on 20th June 2016 to Unit1,Bryn Celyn Hill Street Menai Bridge Anglesey LL59 5BB
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2012 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 8 the Borders Industrial Park River Lane Saltney Chester CH4 8RJ on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rdj engineering uk LTD.certificate issued on 12/09/12
filed on: 12th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 11th September 2012
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 21st April 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th April 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 121 High Street Bangor Gwynedd LL57 1NT United Kingdom on 7th October 2011
filed on: 7th, October 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, April 2011
| incorporation
|
Free Download
(37 pages)
|