RESOURCE GIFT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Change of details for Mrs Sara Joanne Fleming as a person with significant control on 2022-08-11

View Document

20/09/2220 September 2022 Director's details changed for Mrs Sara Joanne Fleming on 2022-08-11

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-09-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Appointment of Ms Neeta Varia as a director on 2021-09-01

View Document

09/12/219 December 2021 Termination of appointment of Jacqui Stokes as a secretary on 2021-09-01

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 064778710003

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM KELSO VILLA KELSO PLACE, UPPER BRISTOL ROAD BATH BA1 3AU

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/09/1729 September 2017 CESSATION OF JEFFREY DOUGLAS WORKMAN AS A PSC

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JOANNE FLEMING

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WORKMAN

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MRS SARA JOANNE FLEMING

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED RE:SOURCE GIFT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/03/11

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 27C PRIOR PARK ROAD BATH BA2 4NG ENGLAND

View Document

28/02/1128 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM GLOUCESTER HOUSE 13 NORTH PARADE FROME SOMERSET BA11 1AU

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUI STOKES / 10/02/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DOUGLAS WORKMAN / 27/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUI STOKES / 07/05/2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 26 HIGH STREET CORSHAM WILTSHIRE SN13 0HB

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 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