RELSTON CONSULTING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

25/11/2425 November 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

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

View Accounts

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN TYRRELL / 24/05/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS STOUGHTON

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: APPLEMARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 COMPANY NAME CHANGED PERT SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/08/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/9517 July 1995 COMPANY NAME CHANGED PARTADVICE LIMITED CERTIFICATE ISSUED ON 18/07/95

View Document

13/07/9513 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

13/07/9513 July 1995 £ NC 1000/1002 07/07/95

View Document

13/07/9513 July 1995 NC INC ALREADY ADJUSTED 07/07/95

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9524 May 1995 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