Advanced company searchLink opens in new window

RELIABLE NETWORKS LIMITED

Company number 05329726

Filter by category

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/01/21
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
  • GBP 970