SUSTAINABLE RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOTTERILL / 01/08/2013

View Document

25/06/1325 June 2013 25/06/13 STATEMENT OF CAPITAL GBP 714.15

View Document

18/06/1318 June 2013 SHARE PREMIUM REDUCED 04/06/2013

View Document

18/06/1318 June 2013 SOLVENCY STATEMENT DATED 07/06/13

View Document

18/06/1318 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1318 June 2013 ADOPT ARTICLES 07/06/2013

View Document

18/06/1318 June 2013 STATEMENT BY DIRECTORS

View Document

18/06/1318 June 2013 18/06/13 STATEMENT OF CAPITAL GBP 714.14

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR KARL HYLANDS

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/11/118 November 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/09/1121 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/112 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/09/109 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOTTERILL / 01/08/2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

12/05/1012 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1030 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FIRTH / 01/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED JOHN MICHAEL HOLT

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY KARL HYLANDS

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FIRTH / 11/09/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM BAKER TILLY TAX AND ADVISORY SERVICES LLP 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 25/07/08

View Document

26/08/0826 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0826 August 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/08/0826 August 2008 GBP NC 1000/2000 25/07/2008

View Document

26/08/0826 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0826 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOTTERILL / 14/08/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED IP2IP0 SERVICES LIMITED

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM C/O HORWATH CLARK WHITEHILL (YORKSHIRE) LLP ALEXANDRA HOUSE LAWNSWOOD BUSINESS PARK

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 DEPT 706 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 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