RESOURCE SOLUTIONS VIA PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Previous accounting period extended from 2025-02-28 to 2025-04-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/11/2414 November 2024 Director's details changed for Mr John Stanley Mather on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr John Stanley Mather as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 24 Amberley Road Buckhurst Hill Essex IG9 5QW England to 85 Great Portland Street London W1W 7LT on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-11-13

View Document

08/08/248 August 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 24 Amberley Road Buckhurst Hill Essex IG9 5QW on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr John Stanley Mather on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr John Stanley Mather as a person with significant control on 2024-08-08

View Document

23/05/2423 May 2024 Termination of appointment of Eileen Pearcey as a secretary on 2024-05-23

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Change of details for Mr John Stanley Mather as a person with significant control on 2022-02-01

View Document

01/03/221 March 2022 Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD England to 85 Great Portland Street London W1W 7LT on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MRS EILEEN PEARCEY

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 25/02/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 20/03/2019

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 20/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/04/183 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 25/03/15 STATEMENT OF CAPITAL GBP 90

View Document

22/04/1522 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, SECRETARY EILEEN PEARCEY

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 263 FRIMLEY GREEN ROAD FRIMLEY GREEN CAMBERLEY SURREY GU16 6LD UNITED KINGDOM

View Document

20/01/1520 January 2015 19/05/14 STATEMENT OF CAPITAL GBP 80

View Document

19/01/1519 January 2015 07/10/14 STATEMENT OF CAPITAL GBP 85

View Document

10/03/1410 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 70

View Document

27/02/1427 February 2014 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