RELOCATION SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Confirmation statement made on 2025-08-25 with updates |
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-08-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Change of details for Ms Lesley Sharon Bushnell as a person with significant control on 2019-12-15 |
27/10/2127 October 2021 | Director's details changed for Lesley Sharon Bushnell on 2019-12-15 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
12/09/1912 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | PSC'S CHANGE OF PARTICULARS / MS LESLEY SHARON BUSHNELL / 30/10/2018 |
30/10/1830 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES MURRAY / 20/10/2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 045687650001 |
08/03/188 March 2018 | ADOPT ARTICLES 19/02/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CESSATION OF ALISTAIR JAMES MURRAY AS A PSC |
14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY SHARON BUSHNELL |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MS CHRISTINA DUNNING / 03/08/2017 |
14/12/1714 December 2017 | PSC'S CHANGE OF PARTICULARS / MS LESLEY SHARON BUSHNELL / 03/08/2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 35 ST. LUKES ROAD MAIDENHEAD BERKSHIRE SL6 7DN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
16/02/1616 February 2016 | ADOPT ARTICLES 01/02/2016 |
30/10/1530 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR ALISTAIR JAMES MURRAY |
28/04/1528 April 2015 | 28/04/15 STATEMENT OF CAPITAL GBP 400 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SHARON BUSHNELL / 21/10/2011 |
25/01/1225 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA DUNNING / 21/10/2011 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DUNNING / 21/10/2011 |
25/01/1225 January 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/107 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
22/10/1022 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SHARON BUSHNELL / 22/10/2010 |
19/01/1019 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
27/10/0927 October 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY SHARON BUSHNELL / 21/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA DUNNING / 21/10/2009 |
27/10/0827 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 72 ST. MARKS ROAD MAIDENHEAD BERKSHIRE SL6 6DW |
18/01/0818 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
10/12/0710 December 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
08/11/068 November 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
18/11/0518 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
16/12/0316 December 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
07/09/037 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
27/11/0227 November 2002 | SECRETARY RESIGNED |
27/11/0227 November 2002 | DIRECTOR RESIGNED |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RELOCATION SUPPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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