RE-SOURCE ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-08-31

View Document

06/06/256 June 2025 Registered office address changed from 3 New Mill Court Enterprise Park Swansea SA7 9FG United Kingdom to Ty Caer Wyr, Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 2025-06-06

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

02/09/242 September 2024 Termination of appointment of Bryn Barlow as a director on 2024-05-31

View Document

02/09/242 September 2024 Cessation of Bryn Barlow as a person with significant control on 2024-05-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-08-31

View Document

02/07/242 July 2024 Purchase of own shares.

View Document

02/07/242 July 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Eleanor Jane Matthews on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Mr Bryn Barlow on 2024-02-16

View Document

16/02/2416 February 2024 Director's details changed for Barry Antony Matthews on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Bryn Barlow as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Eleanor Jane Matthews as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Barry Antony Matthews as a person with significant control on 2024-02-16

View Document

04/12/234 December 2023 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 2023-12-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/01/2227 January 2022 Change of details for Barry Antony Mathews as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Barry Antony Mathews on 2022-01-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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