- Company Overview for RELIANT COLOUR SOLUTIONS LTD (04575971)
- Filing history for RELIANT COLOUR SOLUTIONS LTD (04575971)
- People for RELIANT COLOUR SOLUTIONS LTD (04575971)
- Charges for RELIANT COLOUR SOLUTIONS LTD (04575971)
- More for RELIANT COLOUR SOLUTIONS LTD (04575971)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
03 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | MR04 | Satisfaction of charge 3 in full | |
09 Feb 2024 | MR04 | Satisfaction of charge 4 in full | |
07 Feb 2024 | AP01 | Appointment of Mrs Catherine Vickery as a director on 7 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
15 Sep 2023 | SH08 | Change of share class name or designation | |
15 Sep 2023 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Nov 2022 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Dairy House Money Row Green Holyport Maidenhead SL6 2nd on 16 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | PSC04 | Change of details for Mr Kevin Vickery as a person with significant control on 24 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 March 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
09 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
08 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2019
|
|
08 Oct 2019 | SH03 | Purchase of own shares. | |
17 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Aug 2019 | TM01 | Termination of appointment of Ian Lewis as a director on 30 August 2019 | |
30 Aug 2019 | PSC07 | Cessation of Ian Lewis as a person with significant control on 30 August 2019 |