RELOCATION AND INVENTORY SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Director's details changed for Mr Nick Jones on 2025-04-30

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Nick Jones as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-02-03

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1630 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR DAVID OWEN ALLEN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 21/12/2010

View Document

29/03/1029 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 23/12/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MR DAVID HUW DAVIES

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY ALAN VOSPER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR ALAN VOSPER

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 GBP NC 1000/60340 31/01/2008

View Document

10/03/0810 March 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECTION 394

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG

View Document

14/06/0314 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: 16A ST.JAMES'S STREET LONDON SW1A 1ER

View Document

20/11/9220 November 1992 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 S386 DISP APP AUDS 28/08/91

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 18/03/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/11/8815 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/884 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/11/884 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 COMPANY NAME CHANGED ZONEJOLT LIMITED CERTIFICATE ISSUED ON 04/11/88

View Document

01/11/881 November 1988 ALTER MEM AND ARTS 200988

View Document

14/09/8814 September 1988 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