RESOURCE R3 LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Registered office address changed from C/O Resource Wentloog Corporate Park Wentloog Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2023-12-19

View Document

03/08/233 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

12/12/2212 December 2022 Notification of Sip Group Holdings Limited as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05

View Document

30/03/2230 March 2022 Appointment of Mr Paul Postle as a director on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Peter James Barr as a director on 2022-03-30

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103343410002

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103343410001

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

03/11/163 November 2016 ADOPT ARTICLES 05/10/2016

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company