RELAY SECURITY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2024-02-29

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JAMES CANNINGS / 27/09/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR RAY JAMES CANNINGS / 27/09/2017

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 25 BALHAM HIGH ROAD LONDON SW12 9AL ENGLAND

View Document

13/06/1713 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 145A HAVANT ROAD DRAYTON PORTSMOUTH PO6 2AA UNITED KINGDOM

View Document

08/05/128 May 2012 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

06/05/126 May 2012 APPOINTMENT TERMINATED, SECRETARY JACKS POTTER & CO LTD

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 COMPANY NAME CHANGED RELAY SECURITY AND ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/03/11

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JAMES CANNINGS / 09/08/2010

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU UNITED KINGDOM

View Document

01/03/111 March 2011 CORPORATE SECRETARY APPOINTED JACKS POTTER & CO LTD

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LIMITED

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TFP BUSINESS SERVICES LIMITED / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY JAMES CANNINGS / 12/01/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU ENGLAND

View Document

25/02/0925 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAY CANNINGS / 25/02/2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 25 STONECHAT CLOSE PETERSFIELD HAMPSHIRE GU31 4RE

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information