Advanced company searchLink opens in new window

RELIASYS LTD

Company number 08285258

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)
23 Apr 2024 LIQ02 Statement of affairs
12 Apr 2024 600 Appointment of a voluntary liquidator
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-28
18 Mar 2024 AD01 Registered office address changed from Winsor and Newton Building Whitefriars Avenue Harrow Wealdstone HA3 5RN United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 18 March 2024
18 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
27 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 November 2021
29 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
04 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
12 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Feb 2020 PSC01 Notification of Mark Eli Harubi as a person with significant control on 23 February 2019
24 Feb 2020 PSC07 Cessation of Preeti Agarwal as a person with significant control on 23 February 2019
30 May 2019 AA Total exemption full accounts made up to 30 November 2018
05 Mar 2019 AAMD Amended accounts made up to 30 November 2017
22 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
22 Feb 2019 AD01 Registered office address changed from Linen Hall Suite 322 162-168 Regent St Soho London W1B 5TB United Kingdom to Winsor and Newton Building Whitefriars Avenue Harrow Wealdstone HA3 5RN on 22 February 2019
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
03 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
15 Nov 2017 MR01 Registration of charge 082852580001, created on 15 November 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Aug 2017 AD01 Registered office address changed from Suite 202, Second Floor Amba House,15 College Road Harrow Middlesex HA1 1BA England to Linen Hall Suite 322 162-168 Regent St Soho London W1B 5TB on 22 August 2017
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
09 Dec 2016 TM01 Termination of appointment of Simon Peter Vincent as a director on 1 December 2016