RESOURCE UTILITY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Final account prior to dissolution in MVL (final account attached) |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
24/08/2324 August 2023 | |
24/08/2324 August 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
24/08/2324 August 2023 | |
24/08/2324 August 2023 | |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
05/01/235 January 2023 | Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01 |
04/10/224 October 2022 | Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE United Kingdom to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
04/01/224 January 2022 | Termination of appointment of Graeme George Edgar as a director on 2022-01-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLG TELECOM LIMITED |
02/07/202 July 2020 | CESSATION OF ANGELA DAWN EDGAR AS A PSC |
02/07/202 July 2020 | CESSATION OF GRAEME GEORGE EDGAR AS A PSC |
02/07/202 July 2020 | CESSATION OF MICHAEL FRANCIS BRODIE AS A PSC |
02/07/202 July 2020 | CESSATION OF LAURA ANNE MARY BRODIE AS A PSC |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/05/151 May 2015 | DIRECTOR APPOINTED SIMONE MILLER POLLOCK |
01/05/151 May 2015 | SECRETARY APPOINTED SIMONE MILLER POLLOCK |
18/02/1518 February 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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