Advanced company searchLink opens in new window

RELEC ELECTRONICS LIMITED

Company number 01389153

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)
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 2 in full
05 May 2017 MR04 Satisfaction of charge 1 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
  • GBP 10,796
30 Mar 2016 CH03 Secretary's details changed for Martin Benet Wright on 1 February 2016