FOUNDATION RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

16/05/2416 May 2024 Satisfaction of charge 2 in full

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/03/2319 March 2023 Confirmation statement made on 2023-02-07 with updates

View Document

20/02/2320 February 2023 Change of share class name or designation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Termination of appointment of Kimberley Hagues as a director on 2022-11-10

View Document

11/11/2211 November 2022 Termination of appointment of a director

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MISS KIMBERLEY HAGUES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018

View Document

15/05/1815 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/188 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA HAGUES

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HAGUES / 04/05/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

24/05/1324 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HAGUES / 01/05/2013

View Document

24/05/1324 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HAGUES / 01/05/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

03/01/133 January 2013 ADOPT ARTICLES 16/12/2012

View Document

25/09/1225 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1211 June 2012 ARTICLES OF ASSOCIATION

View Document

29/05/1229 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY EMMA HAGUES

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS EMMA HAGUES

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA HAGUES / 01/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGUES / 01/05/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/115 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/12/107 December 2010 ARTICLES OF ASSOCIATION

View Document

30/11/1030 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1017 November 2010 ADOPT ARTICLES 09/11/2010

View Document

06/05/106 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAGUES / 01/05/2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA HAGUES

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM UNIT 2 CANALSIDE, DALLAMIRES LANE, RIPON NORTH YORKSHIRE HG4 1TT

View Document

20/07/0920 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: UNIT 2 18 CANAL SIDE DALLAMIRES LANE RIPON NORTH YORKSHIRE HG4 1TT

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 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