RELIANCE SECURITY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-06-30

View Document

24/01/2424 January 2024 Satisfaction of charge 2 in full

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/12/2130 December 2021 Termination of appointment of Louise Mary Treacy as a director on 2021-12-16

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021 Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

09/02/219 February 2021 SECRETARY APPOINTED MISS GILLIAN EDGER

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 2 CADOGAN GATE LONDON SW1X 0AT ENGLAND

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MISS LOUISE MARY TREACY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / RELIANCE ENABLEMENT LIMITED / 03/02/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 2 CADOGAN GATE CADOGAN GATE LONDON SW1X 0AT ENGLAND

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 15/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROSS / 15/03/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

26/01/1726 January 2017 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/03/167 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR STEPHEN CROSS

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE UB8 1QG

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 15/02/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JEREMY PAUL SIMON

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRINSON

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

27/09/1027 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 ARTICLES OF ASSOCIATION

View Document

09/06/109 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/06/109 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWRINSON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 01/10/2009

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

02/08/092 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 25/04/08

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK HARRISON

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ANTHONY JAMES LAWRINSON

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

21/12/0721 December 2007 £ NC 1000/205000000 18

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 18/12/07

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/04/08

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

04/07/074 July 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


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