RESET CONTRACTING SERVICES LTD
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
28/11/2428 November 2024 | Termination of appointment of Khatoon Bibi as a director on 2024-11-28 |
28/11/2428 November 2024 | Cessation of Khatoon Bibi as a person with significant control on 2024-11-28 |
28/11/2428 November 2024 | Appointment of Mr William Moore as a director on 2024-11-28 |
28/11/2428 November 2024 | Notification of William Moore as a person with significant control on 2024-11-28 |
15/11/2415 November 2024 | Certificate of change of name |
15/10/2415 October 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-26 with updates |
18/07/2418 July 2024 | Certificate of change of name |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
05/10/235 October 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/10/2119 October 2021 | Director's details changed for Mr Khatoon Bibi on 2021-10-19 |
19/10/2119 October 2021 | Director's details changed for Mr Khatoon Bibi on 2021-10-19 |
19/10/2119 October 2021 | Registered office address changed from 301 Oxford Street Manchester M1 5AN England to 3 Hardman Street Manchester M3 3HF on 2021-10-19 |
19/10/2119 October 2021 | Registered office address changed from Flat 3 72 Gillott Road Birmnigham B16 0EZ United Kingdom to 301 Oxford Street Manchester M1 5AN on 2021-10-19 |
04/08/214 August 2021 | Incorporation |
More Company Information
Recently Viewed
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