RELIANCE SOLUTIONS INTL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Registered office address changed from 116 Windsor Road Ilford IG1 1HQ England to 166 Fairfax Drive Westcliff-on-Sea Essex SS0 9BE on 2025-03-31 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
13/01/2513 January 2025 | Cessation of Rao Rashid Hameed as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
13/01/2513 January 2025 | Notification of Tahir Ali as a person with significant control on 2025-01-10 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
03/01/253 January 2025 | Termination of appointment of Rao Rashid Hameed as a director on 2025-01-03 |
03/01/253 January 2025 | Registered office address changed from 132a Woodlands Road Ilford Essex IG1 1JP United Kingdom to 116 Windsor Road Ilford IG1 1HQ on 2025-01-03 |
03/01/253 January 2025 | Appointment of Mr Tahir Ali as a director on 2025-01-03 |
11/08/2411 August 2024 | Cessation of Madiha Rashid as a person with significant control on 2024-08-01 |
11/08/2411 August 2024 | Notification of Rao Rashid Hameed as a person with significant control on 2024-08-01 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
22/02/2422 February 2024 | Compulsory strike-off action has been discontinued |
22/02/2422 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Confirmation statement made on 2023-11-03 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
21/01/2221 January 2022 | Confirmation statement made on 2021-11-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/10/1912 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/11/183 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
19/09/1819 September 2018 | COMPANY NAME CHANGED WORLDONLINE LTD CERTIFICATE ISSUED ON 19/09/18 |
19/09/1819 September 2018 | DISS40 (DISS40(SOAD)) |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
18/09/1818 September 2018 | FIRST GAZETTE |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 59 WINDSOR ROAD ILFORD ESSEX IG1 1HG UNITED KINGDOM |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
13/05/1713 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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