RESOURCE ICT SOLUTIONS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final account prior to dissolution in MVL (final account attached)

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

04/10/224 October 2022 Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04

View Document

04/01/224 January 2022 Termination of appointment of Graeme George Edgar as a director on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/216 July 2021 Termination of appointment of Allan Napier as a director on 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / GLG TELECOM LIMITED / 29/07/2020

View Document

31/07/2031 July 2020 CESSATION OF ALLAN NAPIER AS A PSC

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLG TELECOM LIMITED

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 SECRETARY APPOINTED SIMONE MILLER POLLOCK

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ALLAN NAPIER

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1414 August 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

02/07/142 July 2014 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