RESIDA PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham England TS23 4EA on 2022-11-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Second filing of Confirmation Statement dated 2021-05-29

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/06/219 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 22 HIGH ROAD DONCASTER YORKSHIRE DN4 0PL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GELDER

View Document

11/04/1811 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 29/05/17 Statement of Capital gbp 300

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR PAUL GELDER

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/03/177 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 300

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MISS CATHERINE BURNS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY SARAH MCKECHNIE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARLON WITHERS

View Document

08/06/128 June 2012 SECRETARY APPOINTED MS SARAH MCKECHNIE

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY LEE BATTY

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED RESIDA SALES & LETTINGS LIMITED CERTIFICATE ISSUED ON 24/03/10

View Document

24/03/1024 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MARLON CHRISTOPHER WITHERS

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVE GILLEY

View Document

17/10/0917 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 29 May 2009 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE BATTY / 13/06/2008

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

29/05/0729 May 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