RESOURCE SOLUTIONS WORKFORCE MANAGEMENT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

19/03/2519 March 2025 Appointment of Mr Oliver David Callaghan as a director on 2025-03-14

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

11/06/2411 June 2024 Appointment of Mr Robert Peter Edward Dyson as a director on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Laura Jane Mcneil as a director on 2024-05-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

07/11/237 November 2023 Appointment of Mr Andrew James Powell as a director on 2023-11-03

View Document

07/11/237 November 2023 Appointment of Mrs Laura Jane Mcneil as a director on 2023-11-03

View Document

06/11/236 November 2023 Termination of appointment of Richard John Harris as a secretary on 2023-11-03

View Document

06/11/236 November 2023 Appointment of Mr Robert Peter Edward Dyson as a secretary on 2023-11-03

View Document

31/10/2331 October 2023 Termination of appointment of Norma Gillespie as a director on 2023-10-06

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Catherine Amanda Mcglynn as a director on 2022-09-15

View Document

30/03/2230 March 2022 Appointment of Miss Catherine Amanda Mcglynn as a director on 2022-03-23

View Document

30/03/2230 March 2022 Termination of appointment of Alan Robert Bannatyne as a director on 2022-03-23

View Document

30/03/2230 March 2022 Termination of appointment of Robert Charles Walters as a director on 2022-03-23

View Document

30/03/2230 March 2022 Appointment of Mrs Jessica Tandy Holt as a director on 2022-03-23

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

01/11/191 November 2019 SECRETARY APPOINTED MR RICHARD JOHN HARRIS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BANNATYNE

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55 STRAND LONDON WC2N 5WR

View Document

27/04/1127 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTERS / 07/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 07/04/2010

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 07/04/2010

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/05/098 May 2009 ADOPT ARTICLES 08/04/2009

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

20/08/0220 August 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

30/07/0230 July 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/0229 June 2002 SECTION 652 STRIKE OFF 09/05/02

View Document

14/06/0214 June 2002 APPLICATION FOR STRIKING-OFF

View Document

01/05/021 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 55 STRAND LONDON WC2N 5LR

View Document

04/09/014 September 2001 COMPANY NAME CHANGED GLOBAL PIPELINE TECHNOLOGY LIMIT ED CERTIFICATE ISSUED ON 04/09/01

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 25 BEDFORD STREET LONDON WC2E 9ES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/992 December 1999 COMPANY NAME CHANGED TECHNICAL RESOURCE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 03/12/99

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED PARABADU SOFTWARE SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 14/05/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 1ST CONTACT UNIT 3 THE ARCHES VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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