RESOURCE ANALYSTS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
24/02/2324 February 2023 | Application to strike the company off the register |
10/02/2210 February 2022 | Termination of appointment of Nigel Peter Maxfield as a director on 2022-02-09 |
10/02/2210 February 2022 | Registered office address changed from 3 st Mary's Place Bury BL9 0DZ England to The Company Secretary Rivergate House Newbury Business Park London Road Newbury RG14 2PZ on 2022-02-10 |
10/02/2210 February 2022 | Appointment of Mr Gary Adams as a director on 2022-02-09 |
10/02/2210 February 2022 | Appointment of Mr James Darragh as a director on 2022-02-09 |
10/02/2210 February 2022 | Termination of appointment of Robert David Crossman as a director on 2022-02-09 |
10/02/2210 February 2022 | Termination of appointment of Dawn Richard as a secretary on 2022-02-09 |
10/02/2210 February 2022 | Termination of appointment of Kevin Joseph White as a director on 2022-02-09 |
08/02/228 February 2022 | Micro company accounts made up to 2021-09-30 |
20/10/2120 October 2021 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-19 with updates |
13/07/2113 July 2021 | Registered office address changed from 1-3 st. Marys Place Bury BL9 0DZ England to 3 st Mary's Place Bury BL9 0DZ on 2021-07-13 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN PRIEST / 19/06/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE BERNADETTE PRIEST / 19/06/2010 |
28/06/1028 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
10/07/0810 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
18/07/0718 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
18/07/0518 July 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
06/07/046 July 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/07/0120 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
09/02/019 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
18/07/0018 July 2000 | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
05/10/995 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
03/09/993 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
30/06/9930 June 1999 | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS |
25/06/9825 June 1998 | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
02/02/982 February 1998 | REGISTERED OFFICE CHANGED ON 02/02/98 FROM: MALCOLM SAVAGE ACCOUNTANCY SERVI, 6 LINCOLN COURT, THE DRIVE HOVE, EAST SUSSEX BN3 6GU |
25/06/9725 June 1997 | NEW SECRETARY APPOINTED |
25/06/9725 June 1997 | SECRETARY RESIGNED |
25/06/9725 June 1997 | NEW DIRECTOR APPOINTED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA, STREET,, LONDON, EC4V 4DD |
25/06/9725 June 1997 | DIRECTOR RESIGNED |
19/06/9719 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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