RESINTEK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

12/05/2512 May 2025 Appointment of Mr Paul Barry Clark as a director on 2025-01-22

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-08-16 with updates

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY ADELE PEAK

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MRS CHERYL ANN MACHEN

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM UNIT 1 SHEDDINGDEAN BUSINESS PARK MARCHANTS WAY BURGESS HILL WEST SUSSEX RH15 8QY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARY PEAK

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN PEAK / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRANT MACHEN / 05/08/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / ADELE MARIE PEAK / 05/08/2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 AUTHORITY TO ISSUE CAP 12/04/07

View Document

03/06/073 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 28 CISSBURY ROAD HOVE EAST SUSSEX BN3 6EN

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 £ IC 4/2 02/07/02 £ SR 2@1=2

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 18 LEMMINGTON WAY HORSHAM WEST SUSSEX RH12 5JG

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 £ NC 100/300 21/02/98

View Document

25/02/9825 February 1998 NC INC ALREADY ADJUSTED 21/02/98

View Document

25/02/9825 February 1998 PROPOSE DIVIDENDS 21/02/98

View Document

25/02/9825 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/02/98

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: 3 LAPWING CLOSE HORSHAM WEST SUSSEX RH13 5PB

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/946 October 1994 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: 10 THE GROVE WOKING SURREY GU21 4AE

View Document

24/02/9424 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/08/9313 August 1993 SECRETARY RESIGNED

View Document

10/08/9310 August 1993 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