RELA SUPPORT SERVICES LTD

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

12/09/2512 September 2025 NewRegistered office address changed from 62 Archbishops Crescent Gillingham ME7 2WL England to 9 Grover Gardens Romford RM5 2EA on 2025-09-12

View Document

29/08/2529 August 2025 Registered office address changed from Suit 7, Aja Business Centre Laker Road Rochester ME1 3EZ England to 62 Archbishops Crescent Gillingham ME7 2WL on 2025-08-29

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Registered office address changed from 62 Archbishops Crescent Gillingham ME7 2WL England to Suit 7, Aja Business Centre Laker Road Rochester ME1 3EZ on 2023-07-07

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

06/02/206 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABIODUN FREGENE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOLOLA OLUFOLAKE ALUKO

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALUKO

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 133 EASTCOURT LANE GILLINGHAM KENT ME8 6HN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 DIRECTOR APPOINTED MISS ELIZABETH ALUKO

View Document

17/08/1617 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ABIODUN FREGENE

View Document

21/09/1521 September 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MS OMOLOLA OLUFOLAKE ALUKO / 01/06/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS OMOLOLA OLUFOLAKE ALUKO / 01/06/2013

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

29/11/1029 November 2010 CURRSHO FROM 31/03/2010 TO 31/08/2009

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR TITILAYO FREGENE

View Document

01/04/101 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS. OMOLOLA OLUFOLAKE ALUKO / 03/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TITILAYO FREGENE / 03/03/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / OMOLOLA OLUFOLAKE ALUKO / 03/03/2010

View Document

21/07/0921 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OMOLOLA ALUKO / 03/03/2009

View Document

03/03/093 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company