Based in Seascale, Regency Engineering Services Ltd was registered on 01 May 1997. We don't currently know the number of employees at this business. The current directors of the organisation are listed as Ross, Andrea Claire, Ross, Stephen Martin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Stephen Martin | 06 May 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSS, Andrea Claire | 06 May 1997 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 June 2019 | |
DS01 - Striking off application by a company | 28 May 2019 | |
AA - Annual Accounts | 09 December 2018 | |
AA01 - Change of accounting reference date | 13 November 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 03 April 2017 | |
CH03 - Change of particulars for secretary | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AD01 - Change of registered office address | 07 June 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AA - Annual Accounts | 01 February 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 07 April 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363a - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 21 July 2003 | |
AA - Annual Accounts | 25 February 2003 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 01 February 2002 | |
363s - Annual Return | 14 May 2001 | |
AA - Annual Accounts | 24 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2000 | |
363s - Annual Return | 06 July 2000 | |
AA - Annual Accounts | 21 October 1999 | |
363s - Annual Return | 01 August 1999 | |
AA - Annual Accounts | 15 January 1999 | |
363s - Annual Return | 18 May 1998 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
288b - Notice of resignation of directors or secretaries | 10 June 1997 | |
225 - Change of Accounting Reference Date | 15 May 1997 | |
287 - Change in situation or address of Registered Office | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
NEWINC - New incorporation documents | 01 May 1997 |