RESOURCE EFFICIENCY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/01/2312 January 2023 | Registered office address changed from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 2023-01-12 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/12/2021 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/01/1816 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM SUITE 18 CLAYMORE HOUSE 149 KILMARNOCK ROAD GLASGOW G41 3JA |
01/11/161 November 2016 | RES02 |
31/10/1631 October 2016 | COMPANY RESTORED ON 31/10/2016 |
31/10/1631 October 2016 | 08/05/16 NO CHANGES |
25/10/1625 October 2016 | STRUCK OFF AND DISSOLVED |
09/08/169 August 2016 | FIRST GAZETTE |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/06/1425 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
10/06/1310 June 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
10/06/1310 June 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES CHALMERS |
10/06/1310 June 2013 | SECRETARY APPOINTED MS XANTHE JAY-CHALMERS |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
19/06/1219 June 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/06/1128 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
14/06/1014 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHALMERS / 14/04/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
17/04/0717 April 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/06/061 June 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/05/0516 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | REGISTERED OFFICE CHANGED ON 30/06/04 FROM: TOP RIGHT, 5 TASSIE STREET SHAWLANDS GLASGOW G41 3PX |
13/02/0413 February 2004 | NEW SECRETARY APPOINTED |
17/01/0417 January 2004 | NEW DIRECTOR APPOINTED |
21/08/0321 August 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | 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