RELIANCE CYBER SCIENCE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

27/03/2527 March 2025 Previous accounting period extended from 2024-06-28 to 2024-06-30

View Document

02/08/242 August 2024 Change of details for Mr Brian Anthony Charles Kingham as a person with significant control on 2024-07-23

View Document

01/08/241 August 2024 Change of details for Mr Alistair Kynoch Rae as a person with significant control on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-06-28

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

11/04/2411 April 2024 Notification of Brian Anthony Charles Kingham as a person with significant control on 2024-03-15

View Document

11/04/2411 April 2024 Notification of Alistair Kynoch Rae as a person with significant control on 2024-03-15

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

30/03/2430 March 2024 Cessation of Reliance Trust Limited as a person with significant control on 2024-03-15

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

27/06/2327 June 2023 Accounts for a small company made up to 2022-06-28

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

06/10/226 October 2022 Change of details for Reliance Trust Limited as a person with significant control on 2020-08-26

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Sam James Watkinson as a director on 2022-02-11

View Document

30/12/2130 December 2021 Termination of appointment of Louise Mary Treacy as a director on 2021-12-16

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/20

View Document

09/02/219 February 2021 SECRETARY APPOINTED MISS GILLIAN EDGER

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 2 CADOGAN GATE LONDON SW1X 0AT ENGLAND

View Document

28/06/2028 June 2020 Annual accounts for year ending 28 Jun 2020

View Accounts

17/06/2017 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MISS LOUISE MARY TREACY

View Document

28/06/1928 June 2019 Annual accounts for year ending 28 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/18

View Document

02/01/192 January 2019 COMPANY RESTORED ON 02/01/2019

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/06/17

View Document

11/12/1811 December 2018 STRUCK OFF AND DISSOLVED

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE TRUST LIMITED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/05/189 May 2018 CESSATION OF BRIAN ANTHONY CHARLES KINGHAM AS A PSC

View Document

26/04/1826 April 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

26/01/1826 January 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

18/05/1718 May 2017 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED RELIANCE CYBER LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

29/04/1629 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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