Advanced company searchLink opens in new window

RELIANCE (UK) SERVICES INTERNATIONAL LIMITED

Company number 10615884

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)
27 Nov 2024 AA Micro company accounts made up to 29 February 2024
26 Mar 2024 AD01 Registered office address changed from Unit 21 70 Warwick Street Birmingham B12 0NL England to Unit 21, 70 Warwick Street Birmingham B12 0NL on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from Unit 24 Elite House 70 Warwick Street Birmingham B12 0NL England to Unit 21 70 Warwick Street Birmingham B12 0NL on 26 March 2024
10 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
10 Aug 2023 AA Micro company accounts made up to 28 February 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
25 Nov 2022 AA01 Previous accounting period shortened from 27 February 2022 to 26 February 2022
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
19 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Feb 2021 AA01 Current accounting period shortened from 28 February 2020 to 27 February 2020
30 Sep 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
30 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
28 Mar 2019 PSC01 Notification of Peter Anthony Tikimo Gourwda as a person with significant control on 6 April 2018
26 Mar 2019 CH01 Director's details changed for Mr Peter Anthony Tikimo Gourwda on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from Unit 21 Elite House 70 Warwick Street Birmingham West Midlands B12 0NL to Unit 24 Elite House 70 Warwick Street Birmingham B12 0NL on 26 March 2019
26 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Sep 2018 TM01 Termination of appointment of Clement Juma Mbugoniwia as a director on 31 August 2018
05 Apr 2018 AP01 Appointment of Mr Peter Anthony Tikimo Gourwda as a director on 28 March 2018
05 Apr 2018 TM01 Termination of appointment of Stella Emmanuel Lado Kulang as a director on 28 March 2018
05 Apr 2018 PSC07 Cessation of Stella Emmanuel Lado Kulang as a person with significant control on 28 March 2018