Advanced company searchLink opens in new window

REED ENGINEERING MECHANICAL SERVICES LTD

Company number 06415810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
21 Feb 2024 SH06 Cancellation of shares. Statement of capital on 19 February 2024
  • GBP 49
19 Feb 2024 PSC04 Change of details for Mr Robert James Harwood as a person with significant control on 19 February 2024
19 Feb 2024 PSC07 Cessation of Colin Michael Carey as a person with significant control on 19 February 2024
19 Feb 2024 TM01 Termination of appointment of Colin Michael Carey as a director on 19 February 2024
19 Feb 2024 TM02 Termination of appointment of Colin Michael Carey as a secretary on 19 February 2024
13 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
30 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 October 2023
16 Jan 2024 PSC04 Change of details for Mr Robert James Harwood as a person with significant control on 10 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Robert James Harwood on 10 January 2024
12 Jan 2024 CS01 Confirmation statement made on 2 November 2023 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 PSC01 Notification of Robert James Harwood as a person with significant control on 6 April 2016
09 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with no updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
28 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
29 Mar 2021 CH01 Director's details changed for Mr Robert James Harwood on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Robert James Harwood on 29 March 2021
29 Mar 2021 CH01 Director's details changed for Mr Robert James Harwood on 29 March 2021
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
26 Jan 2021 CS01 Confirmation statement made on 2 November 2020 with no updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 1st Floor 135 Red Lion Road Surbiton KT6 7RQ to M & E House 135 Red Lion Road Surbiton Surrey KT6 7RQ on 26 March 2019