RESOURCE EXPERIENCE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mrs Suzhanna Fathima Hameed-Burke on 2025-03-03

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Mrs Nicole Sanderson as a director on 2024-08-07

View Document

14/08/2414 August 2024 Termination of appointment of Laurence Murray Clube as a director on 2024-08-07

View Document

14/08/2414 August 2024 Termination of appointment of Christopher Growe as a director on 2024-08-07

View Document

07/05/247 May 2024 Auditor's resignation

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

21/12/2321 December 2023 Change of details for Asmr Holdings Limited as a person with significant control on 2023-11-15

View Document

19/12/2319 December 2023 Termination of appointment of Dean Andrew Kaye as a director on 2023-11-29

View Document

19/12/2319 December 2023 Appointment of Suzhanna Burke as a director on 2023-11-29

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Director's details changed for Mr Laurence Murray Clube on 2023-11-15

View Document

27/06/2327 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-27

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

01/05/231 May 2023 Appointment of Dean Andrew Kaye as a director on 2023-04-28

View Document

01/05/231 May 2023 Termination of appointment of Darrin Andrew Kleinman as a director on 2023-04-28

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/04/2311 April 2023 Appointment of Christopher Growe as a director on 2023-03-27

View Document

07/04/237 April 2023 Termination of appointment of Brian Gifford Stevens as a director on 2023-03-27

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

22/11/2222 November 2022 Director's details changed for Mr Laurence Murray Clube on 2022-10-20

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / ASMR HOLDINGS LIMITED / 06/04/2016

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / ASMR HOLDINGS LIMITED / 06/04/2016

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MURRAY CLUBE / 17/06/2019

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / ASMR HOLDINGS LIMITED / 04/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM C/O LEGALINX LTD 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GIFFORD STEVENS / 23/06/2017

View Document

08/10/198 October 2019 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRYCE ROBINSON

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR LAURENCE MURRAY CLUBE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

03/04/173 April 2017 20/09/16 STATEMENT OF CAPITAL GBP 36579

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA KING

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED BRYCE OSWALD ROBINSON

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR TANIA KING

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TANIA BLYTHE KING / 01/01/2016

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1522 April 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM BLUEPRINT HOUSE OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7FS

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NORBURY

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED TANYA LYNN DOMIER

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED BRIAN GIFFORD STEVENS

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED TANIA BLYTHE KING

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR DAVIES

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY EOIN KANE

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/157 April 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

31/03/1531 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR VICTOR DAVIES

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLISH

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/10/138 October 2013 ADOPT ARTICLES 10/01/2012

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG HART

View Document

08/04/138 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

18/10/1218 October 2012 AUDITOR'S RESIGNATION

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: PHOTON HOUSE OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7FS UNITED KINGDOM

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM PHOTON HOUSE OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7FS ENGLAND

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY DILLON ENGLISH

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CRAIG ROBERT ANDREW HART

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BROOK

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY BRENDAN YORK

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLUBE

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY JILLIAN MASSELOS

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE BATTELLINO

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN YORK / 16/09/2011

View Document

20/10/1120 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE BATTELLINO / 16/09/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

23/03/1123 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED BRIAN LINDSAY BICKMORE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES

View Document

28/07/1028 July 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BAILEY / 20/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MURRAY CLUBE / 20/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED CLARE LOUISE BATTELLINO

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

25/11/0925 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/0925 November 2009 ADOPT ARTICLES 04/11/2009

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY PETER TOWNSEND

View Document

17/09/0917 September 2009 SECRETARY APPOINTED JILLIAN SUSAN RUTH MASSELOS

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY RACHEL BARRAUD

View Document

23/06/0923 June 2009 SECRETARY APPOINTED MR EOIN KANE

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 SECRETARY APPOINTED PETER ROBERT TOWNSEND

View Document

12/12/0812 December 2008 SECRETARY APPOINTED BRENDAN YORK

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/084 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: FOX COURT 6TH FLOOR 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/08/079 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/079 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/079 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: C/O BAZLEY WHITE & CO NORTHUMBERLAND HOUSE 303-306 HIGH HOLBORN LONDON WC1V 7JZ

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/035 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 £ IC 606/596 25/10/02 £ SR 10@1=10

View Document

31/10/0231 October 2002 CONTRACT APPROVED 24/10/02

View Document

17/09/0217 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 £ IC 802/606 20/09/01 £ SR 196@1=196

View Document

28/09/0128 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BAZLEY WHITE & COMPANY 8 PORTMAN STREET LONDON W1H 0AP

View Document

14/04/0014 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 20/03/97; CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED SUPPLEMENTARY SALES LIMITED CERTIFICATE ISSUED ON 11/07/95

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

23/06/9523 June 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

23/06/9523 June 1995 £ NC 100/100000 30/03

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/957 April 1995 COMPANY NAME CHANGED FLORANINE LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

20/03/9520 March 1995 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