RUST RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 32 ANYARDS ROAD COBHAM KT11 2LA ENGLAND

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ UNITED KINGDOM

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/04/188 April 2018 CESSATION OF OIL CONSULTANTS HOLDCO LIMITED AS A PSC

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUST RESOURCES HOLDCO LIMITED

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MARK JAMES CLAYTON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS HELEN MARY SMITH

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LOCKE KING HOUSE 2 BALFOUR ROAD WEYBRIDGE SURREY KT13 8HD

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

08/08/148 August 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECTION 519

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MRS LOUISE GUILIANO

View Document

31/03/1431 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR GEOFFREY LENNOX

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR RICHARD FIELDING

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR DAVID SPENCER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY PAMELA EDWARDS

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM FERRIC HOUSE 34 ANYARDS ROAD COBHAM SURREY KT11 2LA

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EDWARDS / 11/05/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA ANN EDWARDS / 16/05/2009

View Document

22/04/1022 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES EDWARDS / 25/03/2010

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 1ST FLOOR 31 HIGH STREET COBHAM SURREY KT11 3DP

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 S366A DISP HOLDING AGM 01/02/07

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

08/07/028 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 07/04/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 07/04/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

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

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

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/07/9227 July 1992 £ NC 1000/100000 20/05/92

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 REGISTERED OFFICE CHANGED ON 27/07/92 FROM: 140 TABERNACLE ST LONDON EC2A 4SD

View Document

27/07/9227 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/92

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9210 July 1992 COMPANY NAME CHANGED TICKVIEW LIMITED CERTIFICATE ISSUED ON 13/07/92

View Document

07/04/927 April 1992 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