RESET COMPLIANCE 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
19/06/2519 June 2025 NewTermination of appointment of Wendy Lodge as a secretary on 2025-06-18

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

10/04/2410 April 2024 Registration of charge 066142850004, created on 2024-04-05

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Miss Georgina Jayne Townsend on 2022-10-08

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/05/2220 May 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DUCE

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED RESET CERTIFICATION SCHEME LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

20/06/1920 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MISS GEORGINA JAYNE TOWNSEND

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE HODGKINSON

View Document

01/08/161 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 31/12/14 STATEMENT OF CAPITAL GBP 31893.70

View Document

09/07/159 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066142850003

View Document

04/11/144 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/10/1416 October 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1416 October 2014 SUB-DIVISION 06/12/13

View Document

15/10/1415 October 2014 ALTER MEMORANDUM 30/09/2014

View Document

15/10/1415 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 31760.36

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED PROFESSOR TERRY HODGKINSON CBE DL

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 29134

View Document

16/08/1316 August 2013 ADOPT ARTICLES 03/07/2013

View Document

29/07/1329 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART

View Document

25/06/1325 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 25134

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID URQUHART

View Document

28/08/1228 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR DUCE / 31/05/2012

View Document

28/08/1228 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DUCE / 31/05/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DUCE / 31/05/2012

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/123 February 2012 COMPANY NAME CHANGED RESET TRAINING LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR DAVID STEWART URQUHART

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY PARKER

View Document

14/12/1114 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 18890

View Document

26/10/1126 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 18220

View Document

24/10/1124 October 2011 01/10/11 STATEMENT OF CAPITAL GBP 16890

View Document

16/08/1116 August 2011 ADOPT ARTICLES 18/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR STEPHEN JOHN MANN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR IAN TOWNSEND

View Document

22/07/1122 July 2011 21/07/11 STATEMENT OF CAPITAL GBP 15225

View Document

22/06/1122 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 12450

View Document

22/06/1122 June 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

02/03/112 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 12000

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY RAYMOND PARKER / 01/06/2010

View Document

01/09/101 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 5000

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR ARTHUR DUCE

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR ANTONY RAYMOND PARKER

View Document

22/07/0822 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 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