Advanced company searchLink opens in new window

RELIANT COLOUR SOLUTIONS LTD

Company number 04575971

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 270
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