RESIN HANDLING 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 |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Cessation of Malcolm Alfred Heald as a person with significant control on 2024-04-03 |
15/04/2415 April 2024 | Notification of Resinhs Holdings Limited as a person with significant control on 2024-04-03 |
15/04/2415 April 2024 | Cessation of Michael Patrick Heald as a person with significant control on 2024-04-03 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Purchase of own shares. |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Cancellation of shares. Statement of capital on 2024-03-01 |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
09/03/249 March 2024 | Resolutions |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-06-30 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
25/11/2125 November 2021 | Statement of capital following an allotment of shares on 2021-10-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ALFRED HEALD / 03/03/2020 |
03/03/203 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ALFRED HEALD / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEALD / 03/03/2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HEALD / 03/03/2020 |
28/11/1928 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 6 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
19/01/1619 January 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 |
25/03/1525 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
02/02/152 February 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 |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK HEALD / 17/03/2014 |
27/03/1427 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ALFRED HEALD / 17/03/2014 |
27/03/1427 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ALFRED HEALD / 17/03/2014 |
27/03/1427 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
05/04/125 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/04/111 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
16/02/1116 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/09/1023 September 2010 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
25/08/1025 August 2010 | DIRECTOR APPOINTED MR DANIEL HEALD |
25/08/1025 August 2010 | 23/07/10 STATEMENT OF CAPITAL GBP 100 |
25/08/1025 August 2010 | DIRECTOR APPOINTED MR STEVEN LESLIE |
27/04/1027 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
29/03/1029 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
11/08/0811 August 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HEALD / 11/08/2008 |
07/08/087 August 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
07/08/087 August 2008 | DIRECTOR AND SECRETARY APPOINTED MALCOLM HEALD |
07/08/087 August 2008 | DIRECTOR APPOINTED MICHAEL HEALD |
07/08/087 August 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
15/03/0715 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESIN HANDLING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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