RELIANCE CYBER LIMITED

1 Valentine Place, London, SE1 8QH, England
StatusACTIVE
Company No.04924133
CategoryPrivate Limited Company
Incorporated07 Oct 2003
Age20 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

RELIANCE CYBER LIMITED is an active private limited company with number 04924133. It was incorporated 20 years, 8 months, 27 days ago, on 07 October 2003. The company address is 1 Valentine Place, London, SE1 8QH, England.



Company Fillings

Accounts with accounts type full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Ball

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Anthony Peter Lyons

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Conrad Sutherland

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reliance acsn LIMITED\certificate issued on 22/03/23

Documents

View document PDF

Change of name notice

Date: 22 Mar 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-01

Old address: 3 Valentine Place London SE1 8QH England

New address: 1 Valentine Place London SE1 8QH

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Anthony Peter Lyons

Appointment date: 2022-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam James Watkinson

Appointment date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Tracey

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarquin Simon Archer Folliss

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Dyson

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Ewers

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Dancer

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Anthony Charles Kingham

Termination date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Alex Vann

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-04

Officer name: Mr James Robert Dyson

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Resolution

Date: 17 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2021

Action Date: 20 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-20

Capital : 14,704,348.842 GBP

Documents

View document PDF

Resolution

Date: 03 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Ogle

Termination date: 2021-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-11

Capital : 140.842 GBP

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Gascoigne

Appointment date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Ogle

Appointment date: 2020-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Derek Cooke

Termination date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2020

Action Date: 12 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-12

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-27

Capital : 133.33 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Sutherland

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Tracey

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarquin Folliss

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Vann

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Dyson

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Cooke

Appointment date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Ewers

Appointment date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England

New address: 3 Valentine Place London SE1 8QH

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Gillian Edger

Appointment date: 2019-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Goddard

Termination date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Mark Walker

Termination date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eamon Flavin

Termination date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin

Termination date: 2017-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-22

Old address: 2 Cadogan Gate London SW1X 0AT England

New address: 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Clifford

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Clifford

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 11 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Mark Walker

Appointment date: 2017-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Madelin

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Mr Andrew John Dancer

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Mr Brian Anthony Charles Kingham

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Mr Andrew John Dancer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 132 Buckingham Palace Road London SW1W 9SA England

New address: 2 Cadogan Gate London SW1X 0AT

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Ball

Appointment date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

Old address: 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th

New address: 132 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Goddard

Appointment date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 29 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Dancer

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Madelin

Appointment date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Charles Kingham

Appointment date: 2016-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Chin

Termination date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 07 Oct 2008

Category: Annual-return

Type: AR01

Made up date: 2008-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 07 Oct 2007

Category: Annual-return

Type: AR01

Made up date: 2007-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 07 Oct 2006

Category: Annual-return

Type: AR01

Made up date: 2006-10-07

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Mar 2016

Action Date: 07 Oct 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-10-07

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Mar 2016

Action Date: 07 Oct 2009

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2009-10-07

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2013

Action Date: 13 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-13

Old address: , 12-16 Clerkenwell Road, London, EC1M 5PQ, England

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: , 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, PO6 3th, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF


Some Companies

EMCOR FACILITIES SERVICES LIMITED

1 THE CRESCENT,SURBITON,KT6 4BN

Number:03053121
Status:ACTIVE
Category:Private Limited Company

KLKI HOLDINGS LIMITED

MINERVA HOUSE,BATH,BA2 9ER

Number:01657677
Status:ACTIVE
Category:Private Limited Company

ORIENTALCITY LTD

107 SALE ROAD,MANCHESTER,M23 0BU

Number:11634496
Status:ACTIVE
Category:Private Limited Company

SANT UN LIMITED

4TH FLOOR, PARK GATE 4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11626167
Status:ACTIVE
Category:Private Limited Company

SSS JOINERY LIMITED

12 GRANARY WHARF BUS PARK,BURTON UPON TRENT,DE14 1DU

Number:11082632
Status:ACTIVE
Category:Private Limited Company

THE KEY PLAYERS (COACHING) LTD

70 THE DALE,MATLOCK,DE4 4EJ

Number:08016862
Status:ACTIVE
Category:Private Limited Company

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