RESX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewTermination of appointment of Sara Caroline Reston as a director on 2025-08-26

View Document

10/07/2510 July 2025 NewAppointment of Mr Kerry David Anderson as a director on 2025-07-01

View Document

23/06/2523 June 2025 Cessation of Sara Caroline Reston as a person with significant control on 2024-11-27

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/10/234 October 2023 Director's details changed for Mr Neil Kelly on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 780 Mandarin Court Warrington Cheshire WA1 1GG England to Trinity Chambers 800 Mandarin Court Warrington Cheshire WA1 1GG on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Christopher John Reston on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Sara Caroline Reston on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mr Peter John Ronald Stewart on 2023-10-04

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR PETER JOHN RONALD STEWART

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR NEIL KELLY

View Document

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

View Accounts

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL COE

View Document

21/12/1821 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

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

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

06/12/176 December 2017 CESSATION OF DANDAPHER HOLDINGS LIMITED AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGAL LOGIC HOLDINGS LTD

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR IAN MICHAEL KING

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/05/1614 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED 3D CREDIT SERVICES LTD CERTIFICATE ISSUED ON 19/02/16

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/12/1220 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED RESTONS MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 30/12/11

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

16/12/1016 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA CAROLINE RESTON / 27/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN RESTON / 27/11/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM TRINITY CHAMBERS 7 MANDARIN COURT CENTRE PARK WARRINGTON WA1 1NF

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETRIE COE / 27/11/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETRIE COE / 05/10/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA RESTON / 30/11/2007

View Document

12/03/0912 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RESTON / 30/11/2007

View Document

25/02/0925 February 2009 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 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