- Company Overview for RELEC ELECTRONICS LIMITED (01389153)
- Filing history for RELEC ELECTRONICS LIMITED (01389153)
- People for RELEC ELECTRONICS LIMITED (01389153)
- Charges for RELEC ELECTRONICS LIMITED (01389153)
- More for RELEC ELECTRONICS LIMITED (01389153)
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 Jan 2021 | AP01 | Appointment of Mr Jonathan R Read as a director on 30 November 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Timothy V Long as a director on 30 November 2020 | |
14 Dec 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
02 Dec 2020 | AP03 | Appointment of Ms Alison Clare Alexandra Kate Edward-Smithson as a secretary on 30 November 2020 | |
01 Dec 2020 | PSC02 | Notification of Dpw Holdings, Inc. as a person with significant control on 30 November 2020 | |
01 Dec 2020 | PSC07 | Cessation of Peter Christopher Lappin as a person with significant control on 30 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Gresham House Telford Road Salisbury SP2 7PH on 1 December 2020 | |
13 Oct 2020 | AAMD | Amended accounts for a small company made up to 29 February 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
17 Aug 2020 | PSC04 | Change of details for Mr Peter Christopher Lappin as a person with significant control on 13 August 2020 | |
30 Jun 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
25 Jun 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
24 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
04 Jul 2018 | MR01 | Registration of charge 013891530003, created on 29 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
10 Jul 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
22 May 2017 | TM02 | Termination of appointment of Martin Benet Wright as a secretary on 19 May 2017 | |
05 May 2017 | MR04 | Satisfaction of charge 1 in full | |
05 May 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2017 | CH01 | Director's details changed for John Alfred Stone on 20 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
05 Oct 2016 | AA | Accounts for a small company made up to 29 February 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|