RELIANT ELECTRONIC DESIGN SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Resolutions |
| 03/10/253 October 2025 New | Memorandum and Articles of Association |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-05-08 with updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 07/08/247 August 2024 | Satisfaction of charge 6 in full |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-08 with updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 20/12/2320 December 2023 | Satisfaction of charge 4 in full |
| 23/11/2323 November 2023 | All of the property or undertaking has been released from charge 3 |
| 23/11/2323 November 2023 | Satisfaction of charge 3 in full |
| 23/11/2323 November 2023 | Satisfaction of charge 2 in full |
| 23/11/2323 November 2023 | All of the property or undertaking has been released from charge 2 |
| 23/08/2323 August 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 |
| 23/08/2323 August 2023 | All of the property or undertaking has been released and no longer forms part of charge 2 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with updates |
| 30/01/2330 January 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-08 with updates |
| 09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 08/10/218 October 2021 | Registration of charge 042120880009, created on 2021-09-30 |
| 04/10/214 October 2021 | Registration of charge 042120880008, created on 2021-09-28 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 22/05/2122 May 2021 | |
| 22/05/2122 May 2021 | |
| 07/01/217 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 04/11/204 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 19/10/1719 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/06/1519 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/06/149 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/06/1211 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/07/1120 July 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
| 25/05/1125 May 2011 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 157 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/10/1021 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TOMLINSON / 01/10/2009 |
| 09/06/109 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
| 09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE TOMLINSON / 01/10/2009 |
| 26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 151 EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1EE UNITED KINGDOM |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
| 01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
| 15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 21/06/0721 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
| 13/04/0713 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/02/077 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/11/0614 November 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS; AMEND |
| 20/10/0620 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 20/10/0620 October 2006 | MEMORANDUM OF ASSOCIATION |
| 12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: FURNESS HOUSE 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
| 12/06/0612 June 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
| 23/05/0623 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 12/07/0512 July 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
| 22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 08/02/058 February 2005 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
| 16/03/0416 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 21/05/0321 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
| 26/02/0326 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
| 07/06/027 June 2002 | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
| 23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
| 23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
| 23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
| 23/05/0123 May 2001 | DIRECTOR RESIGNED |
| 23/05/0123 May 2001 | SECRETARY RESIGNED |
| 17/05/0117 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/05/0114 May 2001 | COMPANY NAME CHANGED RELIANCE ELECTRONIC DESIGN SOLUT IONS LTD. CERTIFICATE ISSUED ON 14/05/01 |
| 08/05/018 May 2001 | 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