REYNOLDS ENGINEERING CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07404591 |
Category | Private Limited Company |
Incorporated | 12 Oct 2010 |
Age | 13 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
REYNOLDS ENGINEERING CONSULTANCY LIMITED is an active private limited company with number 07404591. It was incorporated 13 years, 6 months, 15 days ago, on 12 October 2010. The company address is Wild Wood Heather Close Wild Wood Heather Close, Woking, GU21 4JR, Surrey.
Company Fillings
Change account reference date company previous extended
Date: 22 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Capital allotment shares
Date: 04 Nov 2014
Action Date: 23 Jun 2014
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2014-06-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Appoint person director company with name date
Date: 04 Nov 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-23
Officer name: Mrs. Zoƫ Samantha Gillman Reynolds
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-25
Officer name: Mr Iain Andrew Reynolds
Documents
Change registered office address company with date old address
Date: 21 Aug 2012
Action Date: 21 Aug 2012
Category: Address
Type: AD01
Old address: 124 Baring Road Cowes Isle of Wight PO31 8DS
Change date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Change person secretary company with change date
Date: 13 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-12
Officer name: Mrs Zoe Samantha Gillman Reynolds
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 06 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-06
Officer name: Mr Iain Andrew Reynolds
Documents
Change registered office address company with date old address
Date: 09 Sep 2011
Action Date: 09 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-09
Old address: 25a Gordon Road London W5 2AD England
Documents
Some Companies
242 BASINGSTOKE ROAD,READING,RG2 0HN
Number: | 09862595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-3 BASSETT COURT,NEWPORT PAGNELL,MK16 0JN
Number: | 02731415 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SWAN WOOD PARK,HORAM,TN21 0LL
Number: | 06623848 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MORLEYS CLOUD SOLUTIONS LIMITED
HOLLY HOUSE,CHELMSFORD,CM2 9AE
Number: | 11942702 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BROOKSIDE GARDENS,BREWOOD,ST19 9AL
Number: | 04659480 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O G TEOLI & CO BALFOUR HOUSE,LONDON,N12 0BP
Number: | 11705382 |
Status: | ACTIVE |
Category: | Private Limited Company |