Advanced company searchLink opens in new window

RELIANCE HIGH-TECH LIMITED

Company number 02025063

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)
20 Mar 2012 AA Full accounts made up to 30 April 2011
15 Feb 2012 AD01 Registered office address changed from Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG on 15 February 2012
15 Feb 2012 CH03 Secretary's details changed for Mr Jeremy Paul Simon on 15 February 2012
24 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
11 Aug 2011 AP01 Appointment of Paul Anthony Holdstock as a director
11 Aug 2011 AP01 Appointment of Mr Bernard Charles Hewitt as a director
21 Jun 2011 TM01 Termination of appointment of Roger Wood as a director
21 Jun 2011 TM01 Termination of appointment of Gareth Storey as a director
01 Feb 2011 AA Full accounts made up to 30 April 2010
27 Jan 2011 AP01 Appointment of Gurpreet Saggu as a director
27 Jan 2011 AP01 Appointment of Terence David Palmer as a director
14 Jan 2011 TM01 Termination of appointment of Gerard Mannes as a director
26 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
09 Jun 2010 CC04 Statement of company's objects
09 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2009 AP01 Appointment of Mr Roger Nicholas Brownlow Wood as a director
03 Nov 2009 CH01 Director's details changed for Terry Sallas on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Gareth Storey on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Dr Duncan Hine on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Daniel Thomas on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Gerard Hubert Mannes on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Mr Jeremy Paul Simon on 1 October 2009
29 Sep 2009 288b Appointment terminated director julian nicholls
24 Sep 2009 AA Full accounts made up to 24 April 2009
28 Aug 2009 363a Return made up to 23/08/09; full list of members