REICO SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 01301271 |
Category | Private Limited Company |
Incorporated | 04 Mar 1977 |
Age | 47 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 22 days |
SUMMARY
REICO SYSTEMS LIMITED is an dissolved private limited company with number 01301271. It was incorporated 47 years, 2 months, 24 days ago, on 04 March 1977 and it was dissolved 3 months, 22 days ago, on 06 February 2024. The company address is Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change to a person with significant control
Date: 11 Apr 2023
Action Date: 09 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-09
Psc name: Mrs Helen Lesley Roots
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Change person secretary company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Okell
Change date: 2021-12-08
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lesley Roots
Change date: 2021-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Okell
Change date: 2021-12-08
Documents
Change person director company with change date
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-08
Officer name: Mr David Okell
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Address
Type: AD01
Old address: Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ United Kingdom
Change date: 2021-12-08
New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Helen Lesley Roots
Change date: 2021-04-09
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-09
Officer name: Mr David Okell
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Okell
Change date: 2021-04-09
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helen Lesley Roots
Change date: 2021-04-09
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
New address: Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ
Old address: Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ
Change date: 2017-04-26
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-11
Officer name: Miss Helen Roots
Documents
Change person director company with change date
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Okell
Change date: 2017-04-11
Documents
Change person secretary company with change date
Date: 24 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-11
Officer name: David Okell
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change account reference date company current extended
Date: 07 Jan 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA01
New date: 2016-02-28
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 04 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-04
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Okell
Change date: 2010-01-27
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-27
Officer name: David Okell
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Helen Roots
Change date: 2010-01-27
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: co denyer nevill capitol house 2/4 church street epsom surrey KT17 4NY
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 20 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jun 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Accounts with accounts type full
Date: 18 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; no change of members
Documents
Accounts with accounts type full
Date: 11 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 15 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; no change of members
Documents
Accounts with accounts type full
Date: 24 Jul 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/95; no change of members
Documents
Legacy
Date: 02 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 02/09/94 from: 7 upper high street epsom surrey KT17 4QY
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Mar 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type small
Date: 03 Jun 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 25 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/93; full list of members
Documents
Legacy
Date: 12 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/92; no change of members
Documents
Accounts with accounts type full
Date: 14 Apr 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 22 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/91; no change of members
Documents
Legacy
Date: 11 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/04/90; full list of members
Documents
Accounts with accounts type full
Date: 11 Jun 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 11 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/04/89; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Some Companies
94 BEAUFORT ROAD,FLEET,GU52 6AY
Number: | 08172491 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09967775 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10535852 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 SEFTON AVENUE,WISBECH,PE13 3QW
Number: | 10515916 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANFORD COURT BRIGHTON LIMITED
33 HAWTHORN CLOSE,BRIGHTON,BN2 8HX
Number: | 06318828 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTON HALL,ILKLEY,LS29 0HH
Number: | 04234693 |
Status: | ACTIVE |
Category: | Private Limited Company |