RELOAD SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-07 with updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-07 with updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-07 with updates |
25/01/2225 January 2022 | Director's details changed for Mr Michael Matthew Taylor on 2022-01-01 |
25/01/2225 January 2022 | Director's details changed for Mr Ben Anthony Billingham on 2021-02-26 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/12/2010 December 2020 | DIRECTOR APPOINTED MR BEN ANTHONY BILLINGHAM |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 034916490002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
09/12/169 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/01/1615 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/01/1519 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | 07/01/13 NO CHANGES |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/01/1223 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
26/01/1126 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON |
26/08/1026 August 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID WILSON |
02/04/102 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/02/071 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
02/02/062 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/02/062 February 2006 | SECRETARY'S PARTICULARS CHANGED |
02/02/062 February 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | S366A DISP HOLDING AGM 26/11/03 |
24/12/0324 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
25/03/0325 March 2003 | NEW DIRECTOR APPOINTED |
12/03/0312 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
12/03/0312 March 2003 | REGISTERED OFFICE CHANGED ON 12/03/03 FROM: APOLLO HOUSE 87/89 REDDAL HILL ROAD CRADLEY HEATH WEST MIDLANDS B64 5JT |
23/01/0323 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
18/01/0218 January 2002 | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
30/11/0130 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
16/01/0116 January 2001 | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | SECRETARY RESIGNED |
15/12/0015 December 2000 | NEW SECRETARY APPOINTED |
08/12/008 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
12/01/0012 January 2000 | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
21/02/9921 February 1999 | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS |
17/11/9817 November 1998 | NEW DIRECTOR APPOINTED |
07/09/987 September 1998 | DIRECTOR RESIGNED |
07/09/987 September 1998 | NEW DIRECTOR APPOINTED |
07/09/987 September 1998 | NEW SECRETARY APPOINTED |
07/09/987 September 1998 | SECRETARY RESIGNED |
19/08/9819 August 1998 | REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7UR |
13/01/9813 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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