- Company Overview for RELIASYS LTD (08285258)
- Filing history for RELIASYS LTD (08285258)
- People for RELIASYS LTD (08285258)
- Charges for RELIASYS LTD (08285258)
- Insolvency for RELIASYS LTD (08285258)
- More for RELIASYS LTD (08285258)
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) |
---|---|---|---|
09 Dec 2016 | TM01 | Termination of appointment of Manish Ratilal Patel as a director on 1 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Mar 2016 | AD01 | Registered office address changed from 50 Beechcroft Road Bushey Hertfordshire WD23 2JU to Suite 202, Second Floor Amba House,15 College Road Harrow Middlesex HA1 1BA on 19 March 2016 | |
22 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 January 2016
|
|
22 Jan 2016 | AP01 | Appointment of Manish Ratilal Patel as a director on 22 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Simon Peter Vincent as a director on 22 January 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
05 Oct 2015 | TM01 | Termination of appointment of Preeti Agarwal as a director on 1 October 2015 | |
05 Oct 2015 | AP01 | Appointment of Mark Eli Harubi as a director on 1 October 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
20 Oct 2014 | TM01 | Termination of appointment of Subhashini Thangiah as a director on 4 August 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 541 Kenton Road Harrow Middlesex HA3 0UF England to 50 Beechcroft Road Bushey Hertfordshire WD23 2JU on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mrs Preeti Agarwal as a director on 4 August 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of Shobhana Pravin Ningoo as a director on 14 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 2 Windmill Rise Leeds LS12 4WA to 541 Kenton Road Harrow Middlesex HA3 0UF on 15 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mrs Subhashini Thangiah as a director on 14 July 2014 | |
28 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Nov 2012 | NEWINC |
Incorporation
|