Advanced company searchLink opens in new window

RELIANCE HIGH-TECH LIMITED

Company number 02025063

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)
15 Apr 2024 MR01 Registration of charge 020250630006, created on 11 April 2024
24 Nov 2023 AA Full accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
28 Dec 2022 AA Full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
05 Jan 2022 AA Full accounts made up to 31 March 2021
21 Dec 2021 TM01 Termination of appointment of Louise Mary Treacy as a director on 16 December 2021
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
01 Feb 2021 CH01 Director's details changed for Mr Paul Andrew Winstanley on 1 August 2019
01 Feb 2021 CH01 Director's details changed for David Robert Walton on 1 August 2019
18 Dec 2020 AA Full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 6,120,364.7745
22 Jul 2020 MA Memorandum and Articles of Association
22 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2020 AP01 Appointment of Ms Rosemary Anne Scully as a director on 1 May 2020
08 Jan 2020 AA Full accounts made up to 31 March 2019
04 Oct 2019 SH02 Consolidation of shares on 26 June 2019
29 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
06 Aug 2019 SH10 Particulars of variation of rights attached to shares
06 Aug 2019 SH08 Change of share class name or designation
23 Jul 2019 AD01 Registered office address changed from 100 Berkshire Place Wharfedale Road Winnersh Berkshire RG41 5rd to The Columbia Centre Station Road Bracknell Berkshire RG12 1LP on 23 July 2019
05 Dec 2018 TM01 Termination of appointment of Daniel Gareth Thomas as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Terry Sallas as a director on 30 November 2018
05 Dec 2018 TM01 Termination of appointment of Thomas Clive Hayton as a director on 31 October 2018