RES SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

10/12/2410 December 2024 Director's details changed for Miss Kate Louise Freeman-Wilson on 2024-12-10

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

09/12/249 December 2024 Appointment of Miss Kate Louise Freeman-Wilson as a director on 2024-12-09

View Document

09/12/249 December 2024 Cessation of Stephen Mark Flint as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Cessation of Jonathan Michael Toomey as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Notification of a person with significant control statement

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Stephen Mark Flint on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Stephen Mark Flint as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Secretary's details changed for Mrs Michelle Louise Toomey on 2024-06-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-07-16 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/09/1918 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042531260004

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1915 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042531260003

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE WHITE / 27/01/2017

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL TOOMEY / 22/11/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042531260003

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/09/142 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FLINT / 25/06/2014

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK FLINT / 20/01/2014

View Document

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN FLINT

View Document

17/05/1317 May 2013 SECRETARY APPOINTED MICHELLE LOUISE WHITE

View Document

09/04/139 April 2013 13/02/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/127 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/09/118 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK FLINT / 16/07/2010

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL TOOMEY / 16/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MARK FLINT / 16/07/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILFORD SURREY GU1 4LL

View Document

08/08/088 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 139B CAVERSHAM ROAD READING BERKSHIRE RG1 8AU

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/04/02

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 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