RES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/242 April 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Satisfaction of charge 034274530003 in full

View Document

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

View Accounts

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Mark David Shanks as a director on 2023-01-01

View Document

20/09/2220 September 2022 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

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARY RYAN

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, SECRETARY MARY RYAN

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BATEMAN

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR SIMON CHAMPION

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR ALEXANDER BATEMAN

View Document

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

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART BURTON / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEWART BURTON / 13/08/2018

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNITS 2 &3 SIDINGS COURT HENRY BOOT WAY PRIORY PARK EAST HULL EAST YORKSHIRE HU4 7DY

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM UNITS 2 &3 SIDINGS COURT HENRY BOOT WAY PRIORY PARK EAST HULL EAST YORKSHIRE HU4 7DY

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / RES GROUP LTD / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CONNOR / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CONNOR / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART BURTON / 04/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / RES GROUP LTD / 04/05/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART BURTON / 04/05/2018

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034274530003

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH RYAN / 01/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH RYAN / 01/07/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART BURTON / 01/05/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CONNOR / 01/05/2015

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CONNOR / 06/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOULTON

View Document

17/11/1417 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KENNETH MOULTON / 18/06/2014

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 DIRECTOR APPOINTED MRS MARY ELIZABETH RYAN

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/09/1115 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1024 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR LESLIE RYAN

View Document

04/09/094 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 11C GOTHENBURG WAY STOCKHOLM ROAD SUTTON FIELDS INDUSTRAIL ESTATE KINGSTON-UPON-HULL HU7 0YD

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 ADOPT ARTICLES 28/11/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: 74 HELSINKI ROAD SUTTON FIELDS INDUSTRIAL ESTATE KINGSTON UPON HULL EAST YORKSHIRE H47 0ES

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: ST JAMES COURT 36CHURCH STREET SUTTON HULL EAST YORKSHIRE HU7 4TA

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 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