RELIANT ELECTRONIC DESIGN SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewResolutions

View Document

03/10/253 October 2025 NewMemorandum and Articles of Association

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Satisfaction of charge 6 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Satisfaction of charge 4 in full

View Document

23/11/2323 November 2023 All of the property or undertaking has been released from charge 3

View Document

23/11/2323 November 2023 Satisfaction of charge 3 in full

View Document

23/11/2323 November 2023 Satisfaction of charge 2 in full

View Document

23/11/2323 November 2023 All of the property or undertaking has been released from charge 2

View Document

23/08/2323 August 2023 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

23/08/2323 August 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/10/218 October 2021 Registration of charge 042120880009, created on 2021-09-30

View Document

04/10/214 October 2021 Registration of charge 042120880008, created on 2021-09-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021

View Document

22/05/2122 May 2021

View Document

07/01/217 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/07/1120 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 157 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TOMLINSON / 01/10/2009

View Document

09/06/109 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOMLINSON / 01/10/2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 151 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0620 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 MEMORANDUM OF ASSOCIATION

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: FURNESS HOUSE 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED RELIANCE ELECTRONIC DESIGN SOLUT IONS LTD. CERTIFICATE ISSUED ON 14/05/01

View Document

08/05/018 May 2001 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