Download leads from Nexok and grow your business. Find out more

Rs Electrical Engineers Limited

Documents

Total Documents122
Total Pages518

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off
13 October 2020Voluntary strike-off action has been suspended
14 April 2020First Gazette notice for voluntary strike-off
6 April 2020Application to strike the company off the register
31 March 2020Termination of appointment of Stephen Lloyd Ringer as a director on 27 March 2020
31 March 2020Termination of appointment of Lisa Jayne Ringer as a secretary on 23 March 2020
9 September 2019Total exemption full accounts made up to 31 December 2018
15 June 2019Compulsory strike-off action has been discontinued
13 June 2019Confirmation statement made on 8 March 2019 with no updates
28 May 2019First Gazette notice for compulsory strike-off
7 September 2018Total exemption full accounts made up to 31 December 2017
24 April 2018Confirmation statement made on 8 March 2018 with no updates
29 August 2017Total exemption full accounts made up to 31 December 2016
29 August 2017Total exemption full accounts made up to 31 December 2016
2 June 2017Confirmation statement made on 8 March 2017 with updates
2 June 2017Confirmation statement made on 8 March 2017 with updates
1 September 2016Total exemption small company accounts made up to 31 December 2015
1 September 2016Total exemption small company accounts made up to 31 December 2015
17 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016Director's details changed for Robert Stephen Ringer on 1 March 2016
17 May 2016Director's details changed for Stephen Lloyd Ringer on 1 April 2016
17 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
17 May 2016Director's details changed for Robert Stephen Ringer on 1 March 2016
17 May 2016Director's details changed for Stephen Lloyd Ringer on 1 April 2016
16 May 2016Secretary's details changed for Lisa Jayne Ringer on 1 April 2016
16 May 2016Secretary's details changed for Lisa Jayne Ringer on 1 April 2016
23 March 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
27 August 2015Total exemption small company accounts made up to 31 December 2014
27 August 2015Total exemption small company accounts made up to 31 December 2014
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
20 March 2014Director's details changed for Stephen Lloyd Ringer on 4 March 2014
20 March 2014Director's details changed for Robert Stephen Ringer on 4 March 2014
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Director's details changed for Robert Stephen Ringer on 4 March 2014
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Director's details changed for Robert Stephen Ringer on 4 March 2014
20 March 2014Director's details changed for Stephen Lloyd Ringer on 4 March 2014
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
20 March 2014Director's details changed for Stephen Lloyd Ringer on 4 March 2014
19 February 2014Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 19 February 2014
19 February 2014Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB on 19 February 2014
1 October 2013Total exemption small company accounts made up to 31 December 2012
1 October 2013Total exemption small company accounts made up to 31 December 2012
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
24 September 2012Total exemption small company accounts made up to 31 December 2011
24 September 2012Total exemption small company accounts made up to 31 December 2011
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 31 December 2010
7 June 2011Total exemption small company accounts made up to 31 December 2010
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
9 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
6 August 2009Total exemption small company accounts made up to 31 December 2008
6 August 2009Total exemption small company accounts made up to 31 December 2008
8 April 2009Return made up to 08/03/09; full list of members
8 April 2009Return made up to 08/03/09; full list of members
25 June 2008Total exemption small company accounts made up to 31 December 2007
25 June 2008Total exemption small company accounts made up to 31 December 2007
1 April 2008Return made up to 08/03/08; full list of members
1 April 2008Return made up to 08/03/08; full list of members
10 July 2007Total exemption small company accounts made up to 31 December 2006
10 July 2007Total exemption small company accounts made up to 31 December 2006
16 March 2007Return made up to 08/03/07; full list of members
16 March 2007Return made up to 08/03/07; full list of members
26 July 2006Total exemption small company accounts made up to 31 December 2005
26 July 2006Total exemption small company accounts made up to 31 December 2005
21 March 2006Return made up to 08/03/06; full list of members
21 March 2006Return made up to 08/03/06; full list of members
28 July 2005Total exemption small company accounts made up to 31 December 2004
28 July 2005Total exemption small company accounts made up to 31 December 2004
7 April 2005Return made up to 08/03/05; full list of members
7 April 2005Return made up to 08/03/05; full list of members
30 September 2004Total exemption small company accounts made up to 31 December 2003
30 September 2004Total exemption small company accounts made up to 31 December 2003
5 April 2004Return made up to 08/03/04; full list of members
5 April 2004Return made up to 08/03/04; full list of members
9 April 2003Registered office changed on 09/04/03 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
9 April 2003Registered office changed on 09/04/03 from: albion house 32 pinchbeck road spalding lincolnshire PE11 1QD
6 April 2003Total exemption small company accounts made up to 31 December 2002
6 April 2003Total exemption small company accounts made up to 31 December 2002
5 April 2003Return made up to 08/03/03; full list of members
5 April 2003New secretary appointed
5 April 2003Director resigned
5 April 2003New director appointed
5 April 2003Secretary resigned;director resigned
5 April 2003Director resigned
5 April 2003Return made up to 08/03/03; full list of members
5 April 2003New director appointed
5 April 2003New secretary appointed
5 April 2003Secretary resigned;director resigned
15 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02
15 May 2002Accounting reference date shortened from 31/03/03 to 31/12/02
15 May 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100
15 May 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100
23 April 2002Registered office changed on 23/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 April 2002Registered office changed on 23/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 April 2002Director resigned
23 April 2002New director appointed
23 April 2002New director appointed
23 April 2002Director resigned
23 April 2002New secretary appointed;new director appointed
23 April 2002New director appointed
23 April 2002New director appointed
23 April 2002Secretary resigned;director resigned
23 April 2002New secretary appointed;new director appointed
23 April 2002Secretary resigned;director resigned
8 March 2002Incorporation
8 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing