RESOURCEIT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Victoria Alex Simpson as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/08/249 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Appointment of Victoria Alex Simpson as a director on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 11/11/2019

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA LITTLE

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 11/11/2019

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 11/11/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/09/1930 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

16/10/1716 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 200

View Document

25/07/1725 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1725 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 20

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 SUB-DIVISION 27/10/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS REBECCA LITTLE

View Document

18/08/1618 August 2016 CHANGE PERSON AS DIRECTOR

View Document

05/08/165 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 31/10/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 31/10/2013

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1214 March 2012 ALTER ARTICLES 29/02/2012

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 01/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY SIMPSON / 01/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE THERESA SIMPSON / 01/11/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/102 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 200

View Document

18/08/1018 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 200

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/01/109 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE THERESA SIMPSON / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE THERESA SIMPSON / 01/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SIMPSON / 01/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 7JE

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED RESOURCE IT TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/09/083 September 2008 PREVEXT FROM 30/11/2007 TO 31/05/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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