RESCOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Notification of Rescom Trustee Ltd as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Cessation of David John Lee as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Cessation of Andrew Philip Green as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Appointment of Bradley James Lee as a director on 2025-01-30

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mr David John Lee on 2023-08-23

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Registered office address changed from Suite 2, the Granary 50 Barton Road Worsley Manchester M28 2EB England to Astley House 61a Higher Green Lane Astley Manchester M29 7HQ on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

06/07/236 July 2023 Registration of charge 081311350001, created on 2023-07-03

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr David John Lee on 2021-06-25

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PHILIP GREEN / 01/08/2019

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANE LEE

View Document

30/07/2030 July 2020 CESSATION OF JANE LOUISE LEE AS A PSC

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 1ST FLOOR 49 PETER STREET MANCHESTER M2 3NG ENGLAND

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O WHITE & COMPANY (UK) LTD 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT SK7 3RF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PHILIP GREEN

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN LEE

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LOUISE LEE

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS JANE LOUISE LEE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 ADOPT ARTICLES 13/04/2016

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DAVID JOHN LEE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROSS LEE

View Document

14/08/1514 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY GRMS LTD

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE ROYTON OLDHAM LANCS OL2 6HT

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1425 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ROSS DAVID LEE

View Document

06/07/126 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 100

View Document

05/07/125 July 2012 CORPORATE SECRETARY APPOINTED GRMS LTD

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR ANDREW PHILIP GREEN

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR DAVID JOHN LEE

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