Advanced company searchLink opens in new window

RELIANCE AUTOMATICS COMPANY LIMITED

Company number 01941427

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
16 Jun 2022 CH01 Director's details changed for Mr Roger Hans Gibbs on 16 June 2022
16 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
26 Feb 2021 CH04 Secretary's details changed for Carpenter Box Trustees Llp on 1 January 2021
20 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Mar 2018 AP04 Appointment of Carpenter Box Trustees Llp as a secretary on 6 March 2018
27 Mar 2018 TM02 Termination of appointment of Springfield Secretarial Services Limited as a secretary on 6 March 2018
29 Nov 2017 CH04 Secretary's details changed for Springfield Secretarial Services Limited on 29 November 2017
24 Nov 2017 AD01 Registered office address changed from 20 Springfield Road Crawley Sussex RH11 8AD to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 24 November 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Sep 2017 PSC02 Notification of Eurotec Industries Limited as a person with significant control on 6 April 2016
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off