RES-Q OUTSOURCING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-03 with updates

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2025-02-18

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Registration of charge 093615900002, created on 2024-08-09

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Barry Aling as a director on 2024-01-09

View Document

10/01/2410 January 2024 Appointment of Mr Matthew John Marshall as a director on 2024-01-09

View Document

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

View Accounts

09/10/239 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-03 with updates

View Document

10/03/2310 March 2023 Registered office address changed from Criterion House 75-81 George Street Hull HU1 3BA England to 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ England to 1st Floor 1 Paragon Square Hull East Yorkshire on 2023-03-10

View Document

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

View Accounts

21/12/2221 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2022-04-19

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

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

View Accounts

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

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

View Accounts

23/12/2023 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/08/2027 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 1572.27

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY ALING

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSTON

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM CRITERION HOUSE, 75-81 GEORGE STREET HULL EAST YORKSHIRE HU1 3AU

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN CLARE MARCHBANK / 21/07/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE MARSHALL / 21/07/2017

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR RICHARD ANDREW CROSTON

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR BARRY ALAN ALING

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SIMON WILLIAM LUNT

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COLE

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR IAN MAXWELL-SCOTT

View Document

07/06/167 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 1276.60

View Document

06/06/166 June 2016 SUB-DIVISION 23/05/16

View Document

01/06/161 June 2016 ADOPT ARTICLES 23/05/2016

View Document

20/01/1620 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1620 January 2016 COMPANY NAME CHANGED YORKSHIRE OUTSOURCING LIMITED CERTIFICATE ISSUED ON 20/01/16

View Document

05/01/165 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093615900001

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED JOHN ROBERT COLE

View Document

24/12/1424 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 1200

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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