RELYABLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-09-30 |
22/10/2122 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CROWLEY / 12/06/2017 |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MS DEBORAH CROWLEY / 12/06/2017 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DIGGINS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
13/07/1613 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CROWLEY / 20/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/153 September 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
29/08/1429 August 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
30/08/1330 August 2013 | SAIL ADDRESS CHANGED FROM: 40 SHIRLEY ROAD SIDCUP KENT DA15 7JW ENGLAND |
30/08/1330 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH CROWLEY / 21/03/2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1119 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/08/1013 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/08/1013 August 2010 | SAIL ADDRESS CREATED |
13/08/1013 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH CROWLEY / 01/10/2009 |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
17/11/0917 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
28/09/0928 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
01/08/081 August 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
01/08/081 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/08/077 August 2007 | 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