Founded in 2010, Reliable Building Services Ltd are based in Ashford, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Kelly, Jake Fairminer, Kelly, Paul Joseph for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Jake Fairminer | 10 May 2013 | 01 July 2013 | 1 |
KELLY, Paul Joseph | 30 March 2010 | 01 May 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 07 December 2018 | |
CS01 - N/A | 24 April 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 21 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AA - Annual Accounts | 23 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 August 2015 | |
AR01 - Annual Return | 29 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 July 2015 | |
AA - Annual Accounts | 02 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
TM01 - Termination of appointment of director | 16 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AP01 - Appointment of director | 18 June 2013 | |
TM01 - Termination of appointment of director | 18 June 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 16 July 2011 | |
TM01 - Termination of appointment of director | 16 July 2011 | |
AP01 - Appointment of director | 03 May 2011 | |
SH01 - Return of Allotment of shares | 20 September 2010 | |
CERTNM - Change of name certificate | 18 May 2010 | |
CONNOT - N/A | 18 May 2010 | |
NEWINC - New incorporation documents | 30 March 2010 |