RELOCATABLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

29/10/2529 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

28/10/2028 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELOCATABLE STRUCTURES LIMITED

View Document

28/10/2028 October 2020 CESSATION OF DAVID WILLIAM MORRIS AS A PSC

View Document

28/10/2028 October 2020 CESSATION OF SARA JANE MORRIS AS A PSC

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MORRIS

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE MORRIS / 02/01/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MORRIS / 31/10/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE MORRIS / 31/10/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNITS N KEY INDUSTRIAL PARK FERNSIDE ROAD WOLVERHAMPTON WEST MIDLANDS WV13 3YA

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MORRIS / 01/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE MORRIS / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067153440003

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNITS 2-3, WATERY LANE INDUSTRIAL ESTATE WATERY LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV13 3SU ENGLAND

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067153440002

View Document

02/05/142 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1429 April 2014 COMPANY NAME CHANGED INNOVATIVE CREATIVE EVENTS LIMITED CERTIFICATE ISSUED ON 29/04/14

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MURPHY / 20/01/2014

View Document

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

11/04/1111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 CHANGE OF NAME 24/02/2011

View Document

08/12/108 December 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD MURPHY / 01/10/2009

View Document

03/10/083 October 2008 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