Advanced company searchLink opens in new window

RELAY STATION LIMITED

Company number 05974401

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)
25 Sep 2012 TM02 Termination of appointment of Martin Peck as a secretary
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from , Suites 2C & D Unit 3, Minton Distribution Park, Amesbury, Hampshire, SP4 7RT on 31 March 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
18 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Martin Peck on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Ms Sharon Maslyn on 18 November 2009
12 Aug 2009 288b Appointment terminated director jonathan hill
19 May 2009 AA Total exemption full accounts made up to 31 March 2009
14 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 23/10/08; full list of members
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Jan 2008 287 Registered office changed on 22/01/08 from: suite 2 stanley house, walworth industrial estate, andover, hampshire SP10 5LH
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Jan 2008 395 Particulars of mortgage/charge
19 Dec 2007 363a Return made up to 23/10/07; full list of members
19 Dec 2007 288c Director's particulars changed
24 May 2007 225 Accounting reference date shortened from 31/10/07 to 31/03/07
21 Feb 2007 287 Registered office changed on 21/02/07 from: 16 lower brook street, ipswich, suffolk, IP4 1AP
21 Feb 2007 MEM/ARTS Memorandum and Articles of Association
21 Feb 2007 88(2)R Ad 31/10/06-31/12/06 £ si 169800@.01=1698 £ ic 277/1975