RESISTANT MATERIALS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 21/02/2421 February 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/04/2030 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 26/09/1726 September 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/12/166 December 2016 | FIRST GAZETTE |
| 24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
| 29/01/1629 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GILES HANKINSON / 13/01/2016 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 19/01/1519 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GILES HANKINSON / 30/12/2014 |
| 19/01/1519 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/05/1412 May 2014 | ADOPT ARTICLES 06/05/2014 |
| 05/03/145 March 2014 | 10/02/14 STATEMENT OF CAPITAL GBP 100 |
| 07/02/147 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 07/02/147 February 2014 | COMPANY NAME CHANGED GILES HANKINSON CONSULTING LIMITED CERTIFICATE ISSUED ON 07/02/14 |
| 03/01/143 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 03/01/143 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX GILES HANKINSON / 30/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 06/02/136 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 26/01/1226 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 123 DEANSGATE MANCHESTER M3 2BU UNITED KINGDOM |
| 30/12/1030 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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