Advanced company searchLink opens in new window

RELIANCE SECURITY GROUP LIMITED

Company number 06302567

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)
24 Jan 2024 MR04 Satisfaction of charge 2 in full
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 June 2022
18 Jul 2022 CERTNM Company name changed reliance executive LIMITED\certificate issued on 18/07/22
  • RES15 ‐ Change company name resolution on 2022-07-05
18 Jul 2022 CONNOT Change of name notice
12 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
06 Jul 2022 PSC02 Notification of Reliance Trust Limited as a person with significant control on 2 March 2021
04 Jul 2022 PSC07 Cessation of Reliance Enablement Limited as a person with significant control on 2 March 2021
11 Apr 2022 AA Accounts for a small company made up to 30 June 2021
30 Dec 2021 TM01 Termination of appointment of Louise Mary Treacy as a director on 16 December 2021
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 113,863,939
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • GBP 4,782,877.08
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 CAP-SS Solvency Statement dated 18/11/21
22 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 18/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
08 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 113,853,939
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 109,071,171
23 Feb 2021 AA Accounts for a small company made up to 30 June 2020
09 Feb 2021 AP03 Appointment of Miss Gillian Edger as a secretary on 1 February 2021
09 Feb 2021 AP01 Appointment of Mr Alistair Kynoch Rae as a director on 1 February 2021
26 Aug 2020 AD01 Registered office address changed from 2 Cadogan Gate London SW1X 0AT England to 19-21 Catherine Place London SW1E 6DX on 26 August 2020