RELIANT COLOUR SOLUTIONS LTD

Dairy House Money Row Green Dairy House Money Row Green, Maidenhead, SL6 2ND, England
StatusACTIVE
Company No.04575971
CategoryPrivate Limited Company
Incorporated29 Oct 2002
Age21 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

RELIANT COLOUR SOLUTIONS LTD is an active private limited company with number 04575971. It was incorporated 21 years, 6 months, 20 days ago, on 29 October 2002. The company address is Dairy House Money Row Green Dairy House Money Row Green, Maidenhead, SL6 2ND, England.



Company Fillings

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-07

Officer name: Mrs Catherine Vickery

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom

New address: Dairy House Money Row Green Holyport Maidenhead SL6 2nd

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Vickery

Change date: 2021-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: 337 Bath Road Slough SL1 5PR

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-30

Capital : 270 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lewis

Termination date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Lewis

Cessation date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Vickery

Change date: 2019-08-30

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-21

Psc name: Mr Kevin Vickery

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-21

Psc name: Mr Ian Lewis

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-29

Officer name: Dale Andrew Lock

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-07

Officer name: Mr Dale Andrew Lock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jun 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2014

Action Date: 09 May 2014

Category: Capital

Type: SH06

Capital : 707 GBP

Date: 2014-05-09

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-05-01

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 1,000 GBP

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Sidders

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sidders

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Dale Lock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Dale Lock

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Dale Lock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 21 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Garrett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 29 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin vickery / 17/04/2008

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/07/07--------- £ si 500@1=500 £ ic 500/1000

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/07/07--------- £ si 300@1=300 £ ic 200/500

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si 40@1=40 £ ic 160/200

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si 60@1=60 £ ic 100/160

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/09/06--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Resolution

Date: 26 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 07/04/05 from: iver house middlegreen estate middlegreen road slough berkshire SL3 6DF

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/10/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: 332 horton road, datchet slough berkshire SL3 9HY

Documents

View document PDF


Some Companies

21 MONTEFIORE ROAD (HOVE) LIMITED

30 WINDMILL STREET,BRIGHTON,BN2 0GN

Number:05091873
Status:ACTIVE
Category:Private Limited Company

BAZAAS LIMITED

17 STATION ROAD,KETTERING,NN15 7HH

Number:09255460
Status:ACTIVE
Category:Private Limited Company

BIG BOY TRANS LIMITED

170 TOWN STREET FLAT 12,LEEDS,LS10 3TH

Number:11839440
Status:ACTIVE
Category:Private Limited Company

EMBERS TRADE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11165201
Status:ACTIVE
Category:Private Limited Company

INTUTRADE LIMITED

1 THE MEAD,LONGFIELD,DA3 8EZ

Number:10685301
Status:ACTIVE
Category:Private Limited Company

MORECAMBE BAY RADIOLOGY LLP

LANCASTER BUSINESS PARK,LANCASTER,LA1 3SW

Number:OC395333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source