- Company Overview for RELIABLE NETWORKS LIMITED (05329726)
- Filing history for RELIABLE NETWORKS LIMITED (05329726)
- People for RELIABLE NETWORKS LIMITED (05329726)
- Charges for RELIABLE NETWORKS LIMITED (05329726)
- More for RELIABLE NETWORKS LIMITED (05329726)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with updates | |
19 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with updates | |
18 Sep 2023 | PSC04 | Change of details for Mr Paul Fisher as a person with significant control on 16 April 2021 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Paul Fisher on 16 April 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 16 September 2022 with updates | |
03 Nov 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
26 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 16 September 2020 | |
21 Jan 2021 | AD01 | Registered office address changed from 46-48 East Smithfield London E1W 1AW England to 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 21 January 2021 | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
30 Sep 2020 | CS01 |
16/09/20 Statement of Capital gbp 1220
|
|
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
11 Apr 2019 | PSC04 | Change of details for Mr Paul Fisher as a person with significant control on 11 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England to 46-48 East Smithfield London E1W 1AW on 11 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 11 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Mr Paul Fisher as a person with significant control on 10 April 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2017
|