RESIDA PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-11-22 |
22/11/2222 November 2022 | Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-11-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Second filing of Confirmation Statement dated 2021-05-29 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/06/219 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/07/2024 July 2020 | REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 22 HIGH ROAD DONCASTER YORKSHIRE DN4 0PL |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL GELDER |
11/04/1811 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | 29/05/17 Statement of Capital gbp 300 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
05/06/175 June 2017 | DIRECTOR APPOINTED MR PAUL GELDER |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/03/177 March 2017 | 06/02/17 STATEMENT OF CAPITAL GBP 300 |
27/01/1727 January 2017 | DIRECTOR APPOINTED MISS CATHERINE BURNS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/12/136 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
06/12/136 December 2013 | APPOINTMENT TERMINATED, SECRETARY SARAH MCKECHNIE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARLON WITHERS |
08/06/128 June 2012 | SECRETARY APPOINTED MS SARAH MCKECHNIE |
08/06/128 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
08/06/128 June 2012 | APPOINTMENT TERMINATED, SECRETARY LEE BATTY |
29/12/1129 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
14/07/1114 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
28/06/1028 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
15/06/1015 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
24/03/1024 March 2010 | COMPANY NAME CHANGED RESIDA SALES & LETTINGS LIMITED CERTIFICATE ISSUED ON 24/03/10 |
24/03/1024 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/03/1022 March 2010 | DIRECTOR APPOINTED MARLON CHRISTOPHER WITHERS |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVE GILLEY |
17/10/0917 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
07/10/097 October 2009 | Annual return made up to 29 May 2009 with full list of shareholders |
26/08/0926 August 2009 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
06/02/096 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
07/10/087 October 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE BATTY / 13/06/2008 |
26/06/0726 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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