RELIANCE (UK) SERVICES INTERNATIONAL LIMITED
Company number 10615884
- Company Overview for RELIANCE (UK) SERVICES INTERNATIONAL LIMITED (10615884)
- Filing history for RELIANCE (UK) SERVICES INTERNATIONAL LIMITED (10615884)
- People for RELIANCE (UK) SERVICES INTERNATIONAL LIMITED (10615884)
- More for RELIANCE (UK) SERVICES INTERNATIONAL LIMITED (10615884)
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 |