RESOURCE SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Register inspection address has been changed from Godfree Court 35 Long Lane Flat 14 London SE1 4PS England to 30 Handel Mansions 94 Wyatt Drive Wyatt Drive London SW13 8AH

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/08/2419 August 2024 Registered office address changed from 38 Stansfield Drive Grappenhall Warrington WA4 3EA England to 30 Wyatt Drive London SW13 8AH on 2024-08-19

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Director's details changed for Mrs Ann Marie Armitt on 2024-05-22

View Document

23/05/2423 May 2024 Director's details changed for Mr Nigel John Armitt on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Nigel John Armitt as a person with significant control on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 27 High Warren Close High Warren Close Appleton Warrington WA4 5SB England to 38 Stansfield Drive Grappenhall Warrington WA4 3EA on 2023-10-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Registered office address changed from Flat 14 Godfree Court 35 Long Lane London SE1 4PS England to 27 High Warren Close High Warren Close Appleton Warrington WA4 5SB on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Director's details changed for Mrs Ann Marie Armitt on 2021-12-23

View Document

05/01/225 January 2022 Director's details changed for Mr Nigel John Armitt on 2021-12-23

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM FLAT 2 45 KINGS ROAD RICHMOND SURREY TW10 6EG UNITED KINGDOM

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 SAIL ADDRESS CHANGED FROM: PARSONS PIECE NASHS LANE EBRINGTON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6NN ENGLAND

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM PARSONS PIECE NASHS LANE EBRINGTON CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6NN

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ARMITT / 16/09/2016

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE ARMITT / 16/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: 26-28 COURTFIELD GARDENS COURTFIELD GARDENS FLAT 16 LONDON SW5 0PH ENGLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 26-28 FLAT 16 COURTFIELD GARDENS LONDON SW5 0PH

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 SAIL ADDRESS CHANGED FROM: C/O N J ARMITT 21 EVELYN ROAD RICHMOND SURREY TW9 2TF UNITED KINGDOM

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 21 EVELYN ROAD RICHMOND SURREY TW9 2TF UNITED KINGDOM

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CHANGED FROM: C/O N J ARMITT 2A ST. GEORGES SQUARE LONDON SURREY SW1V 2HP UNITED KINGDOM

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE ARMITT / 09/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ARMITT / 09/10/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 2A ST GEORGES SQUARE LONDON SURREY SW1V 2HP

View Document

02/11/112 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN ARMITT / 01/09/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 8 TRENTHOUSE 24 ORMONDE GATE LONDON SURREY SW3 4EX

View Document

21/06/1021 June 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ANN MARIE ARMITT

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED ANN MARIE ARMITT LOGGED FORM

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM FLAT 2A BASEMENT ST GEORGE'S SQUARE PIMLICO LONDON SW1V2HP UNITED KINGDOM

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/089 September 2008 Incorporation

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