RELOCATABLE STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Second filing for the notification of David William Morris as a person with significant control

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074342750006

View Document

16/03/2016 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074342750005

View Document

07/02/207 February 2020 11/12/19 STATEMENT OF CAPITAL GBP 102

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074342750002

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MORRIS / 31/10/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 31/10/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE MORRIS / 31/10/2018

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MORRIS

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM UNIT N KEY INDUSTRIAL PARK FERNSIDE ROAD WOLVERHAMPTON WEST MIDLANDS WV13 3YA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE MORRIS / 01/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 074342750006

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MORRIS / 08/11/2015

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 08/11/2015

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/01/1618 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074342750006

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074342750005

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074342750004

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MORRIS / 05/08/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074342750003

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM UNITS 2 & 3 WATERY LANE INDUSTRIAL ESTATE WATERY LANE, WEDNESFIELD WOLVERHAMPTON WV13 3SU

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074342750002

View Document

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074342750001

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE MURPHY / 11/01/2013

View Document

08/01/138 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/11/109 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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