A R RESOURCING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG England to First Floor, Unit 10 Escrick Business Park York North Yorkshire YO19 6FD on 2025-06-02 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-25 with updates |
29/05/2429 May 2024 | Secretary's details changed for Susan Ann Richardson on 2024-05-29 |
29/05/2429 May 2024 | Director's details changed for Susan Ann Richardson on 2024-05-29 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Registered office address changed from The Catalyst Baird Lane Heslington York YO10 5GA England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2023-11-29 |
19/07/2319 July 2023 | Director's details changed for Susan Ann Richardson on 2023-07-19 |
19/07/2319 July 2023 | Change of details for Susan Richardson as a person with significant control on 2023-07-19 |
19/07/2319 July 2023 | Secretary's details changed for Susan Richardson on 2023-07-19 |
23/06/2323 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM SUITE 11 BRACKENHOLME BUSINESS PARK SELBY YO8 6EL ENGLAND |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 2175 CENTURY WAY THORPE PARK LEEDS LS15 8ZB ENGLAND |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM SUITE 113-114 4100 PARK APPROACH THORPE PARK LEEDS LS15 8GB |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
22/12/1422 December 2014 | COMPANY NAME CHANGED A R PROCUREMENT LIMITED CERTIFICATE ISSUED ON 22/12/14 |
22/12/1422 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 7 MILLCROFT BRAYTON SELBY NORTH YORKSHIRE YO8 9HL |
13/06/1413 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DONALD RICHARDSON / 15/10/2012 |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 5 WATER LANE MONK FRYSTON LEEDS LS25 5DZ ENGLAND |
15/10/1215 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RICHARDSON / 15/10/2012 |
20/07/1220 July 2012 | COMPANY NAME CHANGED ADR SELECTION LIMITED CERTIFICATE ISSUED ON 20/07/12 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | SECRETARY APPOINTED SUSAN RICHARDSON |
25/06/1225 June 2012 | DIRECTOR APPOINTED SUSAN RICHARDSON |
31/05/1231 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
18/05/1218 May 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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