Advanced company searchLink opens in new window

RELENTLESS HOLDINGS LIMITED

Company number 09354114

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
18 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 25 November 2018
16 Dec 2020 PSC04 Change of details for Mr Gary Alexander Neville as a person with significant control on 19 November 2019
16 Dec 2020 PSC04 Change of details for Emma Neville as a person with significant control on 16 November 2019
16 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
27 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2020.
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 27 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Gary Alexander Neville on 22 August 2018
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8.00
13 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company of ordinary shares 29/03/2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of shares 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
09 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 9 March 2018
09 Mar 2018 PSC01 Notification of Emma Neville as a person with significant control on 6 April 2016
09 Mar 2018 PSC01 Notification of Gary Alexander Neville as a person with significant control on 6 April 2016