RESOURCE PERSONNEL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-08-31

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM C/O CARE DIVISION WELLESLEY HOUSE 98-102 CRANBROOK ROAD ILFORD ESSEX IG1 4NH ENGLAND

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HRH KOLAWOLE ADE ADEYEMI / 06/05/2019

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/05/196 May 2019 CESSATION OF KOLAWOLE ADE ADEYEMI AS A PSC

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108965810001

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLAWOLE ADE ADEYEMI

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALANI DOUGLAS

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY TAIWO ABEL

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / HRH KOLAWOL ADE ADEYEMI / 09/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HRH KOLA ADE ADEYEMI / 10/10/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED HRH KOLA ADE ADEYEMI

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOLAWOL ADE ADEYEMI

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 CESSATION OF ALANI DOUGLAS AS A PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANI DOUGLAS

View Document

25/09/1825 September 2018 CESSATION OF DAVID BROOK AS A PSC

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BROOK

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES DIXON

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR ALANI DOUGLAS

View Document

23/09/1823 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DIXON / 14/09/2018

View Document

23/09/1823 September 2018 SECRETARY APPOINTED MR TAIWO ABEL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 1-3 COVENTRY ROAD C/O CAREDIVISION ILFORD ESSEX IG1 4GR

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROOK / 14/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DIXON / 14/08/2018

View Document

21/08/1821 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BROOK / 14/08/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 269-275 CRANBROOK ROAD ILFORD IG1 4TG

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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