Advanced company searchLink opens in new window

RICHARDS ENGINEERING (LEEDS) LIMITED

Company number 06055797

Filter by category

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 Sep 2023 AA Micro company accounts made up to 28 February 2023
19 Jul 2023 PSC04 Change of details for Mr Mark Gavin Richardson as a person with significant control on 1 September 2021
19 Jul 2023 CH01 Director's details changed for Mr Mark Gavin Richardson on 1 September 2021
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 17 January 2022
20 Sep 2022 AA Micro company accounts made up to 28 February 2022
26 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 21/01/23
09 Aug 2021 AA Micro company accounts made up to 28 February 2021
19 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
07 Dec 2020 AA Micro company accounts made up to 29 February 2020
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 28 February 2018
24 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
24 Jan 2018 AD02 Register inspection address has been changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
24 Jan 2018 AD03 Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
19 Jan 2018 CH01 Director's details changed for Mr Mark Gavin Richardson on 19 January 2018
19 Jan 2018 CH03 Secretary's details changed for Mr Ian Paul Richardson on 19 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Ian Paul Richardson on 19 January 2018
25 Sep 2017 AA Micro company accounts made up to 28 February 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2017 SH08 Change of share class name or designation
12 Jul 2017 PSC04 Change of details for Mr Mark Gavin Richardson as a person with significant control on 27 June 2017