RESIN8 LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

18/08/2518 August 2025 Micro company accounts made up to 2025-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-09-30

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUARRI GRANT SPURGEON / 20/06/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY TONI CAREY

View Document

03/09/153 September 2015 SECRETARY APPOINTED MR RUARRI GRANT SPURGEON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR TONI CAREY

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TONI MARIE CAREY / 08/11/2014

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUARRI GRANT SPURGEON / 08/11/2014

View Document

13/04/1513 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TONI MARIE CAREY / 10/10/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONI MARIE CAREY / 10/10/2012

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUARRI GRANT SPURGEON / 10/10/2012

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 22 TREGASKES PARC BUDE CORNWALL EX23 8FE UNITED KINGDOM

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI MARIE CAREY / 12/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 22 TREGASKES PARK BUDE CORNWALL EX23 8FE

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: BADGERS SKIRMETT HENLEY ON THAMES OXFORDSHIRE RG9 6TD

View Document

06/05/046 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: BEECH HOUSE HIGH STREET, LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF

View Document

27/06/0327 June 2003 REGISTERED OFFICE CHANGED ON 27/06/03 FROM: BECH HOUSE HIGH STREET LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3JF

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 COMPANY NAME CHANGED DRAGONFLY SURFBOARDS UK LIMITED CERTIFICATE ISSUED ON 22/05/03

View Document

08/04/038 April 2003 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