RELAY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Tom Mcmahon on 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Daniel Kevin Rangecroft as a director on 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Joseph Peter Schulein as a director on 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Tom Mcmahon as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

11/05/1511 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/05/1430 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/05/0920 May 2009 RETURN MADE UP TO 29/04/09; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 S386 DIS APP AUDS 20/09/00

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 S252 DISP LAYING ACC 16/07/99

View Document

30/07/9930 July 1999 S366A DISP HOLDING AGM 16/07/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/07/9728 July 1997 SECRETARY RESIGNED

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
F A MAGEE & CO
WIMBOURNE HOUSE,4-6 PUMP LANE
HAYES
MIDDLESEX UB3 3QR

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 29/04/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/05/926 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 29/04/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 29/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 RETURN MADE UP TO 29/04/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM:
WIMBORNE HOUSE
4 PUMP LANE
HAYES
MIDDX UB3 3QR

View Document

20/05/8720 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

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