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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted