RES ASSURED LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-23 with no updates |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Registered office address changed from 33 George Street Portsmouth PO1 5QY England to 13 Park Avenue Waterlooville PO7 5DN on 2023-01-05 |
05/01/235 January 2023 | Termination of appointment of Holly Deacon as a director on 2023-01-01 |
05/01/235 January 2023 | Notification of Daniel Shaun Reilly as a person with significant control on 2023-01-01 |
05/01/235 January 2023 | Cessation of Holly Deacon as a person with significant control on 2023-01-01 |
05/01/235 January 2023 | Confirmation statement made on 2021-11-23 with updates |
22/02/2222 February 2022 | Compulsory strike-off action has been suspended |
22/02/2222 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/01/208 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
10/09/1910 September 2019 | DIRECTOR APPOINTED MR SHAUN REILLY |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/03/1915 March 2019 | COMPANY NAME CHANGED REDECO SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/19 |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 223 SOUTHAMPTON ROAD PORTSMOUTH PO6 4PY UNITED KINGDOM |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
21/02/1821 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 107436400001 |
03/10/173 October 2017 | CESSATION OF RYAN LEE DEACON AS A PSC |
03/10/173 October 2017 | CESSATION OF DANIEL REILLY AS A PSC |
03/10/173 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY DEACON |
03/10/173 October 2017 | APPOINTMENT TERMINATED, DIRECTOR RYAN DEACON |
15/09/1715 September 2017 | DIRECTOR APPOINTED MISS HOLLY DEACON |
15/09/1715 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL REILLY |
27/04/1727 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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