RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

19/03/2519 March 2025 Appointment of Mr Oliver David Callaghan as a director on 2025-03-14

View Document

18/03/2518 March 2025 Termination of appointment of Adam James Mcdonnell as a director on 2025-03-14

View Document

24/07/2424 July 2024 Full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Alan Robert Bannatyne as a director on 2023-09-01

View Document

20/09/2320 September 2023 Appointment of Mr David Jonathan Bower as a director on 2023-09-20

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY APPOINTED MR RICHARD JOHN HARRIS

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ALAN BANNATYNE

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR GILES DAUBENEY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020410650005

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ADAM JAMES MCDONNELL

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 18/01/2016

View Document

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 SECOND FILING WITH MUD 31/03/12 FOR FORM AR01

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM, 55 STRAND, LONDON, WC2N 5WR

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTERS

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BANNATYNE / 31/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT BANNATYNE / 31/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES PHILIP DAUBENEY / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES WALTERS / 31/03/2010

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/0920 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/098 May 2009 ADOPT ARTICLES 08/04/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES DAUBENEY / 07/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT WALTERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED

View Document

20/04/0920 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 55 STRAND, LONDON, WC2N 5LR

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 25 BEDFORD STREET, LONDON, WC2E 9ES

View Document

18/04/0118 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED ROBERT WALTERS ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 26/09/00

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 3RD FLOOR, PALLADIUM HOUSE, 1/4 ARGYLL STREET, LONDON W1V 2LD

View Document

03/06/963 June 1996 COMPANY NAME CHANGED ROBERT WALTERS ASSOCIATES (UK) L IMITED CERTIFICATE ISSUED ON 04/06/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 EXEMPTION FROM APPOINTING AUDITORS 02/09/94

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/06/9317 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/09/9119 September 1991 EXEMPTION FROM APPOINTING AUDITORS 04/03/91

View Document

06/09/916 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/09/91

View Document

06/09/916 September 1991 COMPANY NAME CHANGED ROBERT WALTERS ASSOCIATES (COMME RCE) LIMITED CERTIFICATE ISSUED ON 09/09/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/905 December 1990 RETURN MADE UP TO 14/05/90; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: 70-71 NEW BOND STREET, LONDON, W1Y 9DE

View Document

19/05/8919 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/08/8812 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 66-68 HAYMARKET, LONDON SW1Y 4RF

View Document

29/07/8729 July 1987 ADOPT MEM AND ARTS 190687

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/8630 September 1986 REGISTERED OFFICE CHANGED ON 30/09/86 FROM: 29 DERINE STREET, LONDON, W1R 9AA

View Document

28/07/8628 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8625 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8625 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information