RELIABLE SYSTEMS IMPLEMENTATION LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/05/2011 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/04/1925 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MRS MARIE LOUISE ROSE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/01/1127 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN ROSE / 22/01/2010

View Document

03/02/103 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: FRIARY COURT 13A ST JOHN STREET LICHFIELD STAFFORDSHIRE WS13 6NU

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 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