RESOURCE ICT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/01/2516 January 2025 | Final Gazette dissolved following liquidation |
16/10/2416 October 2024 | Final account prior to dissolution in MVL (final account attached) |
27/02/2427 February 2024 | Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15 |
12/12/2312 December 2023 | Resolutions |
12/12/2312 December 2023 | Resolutions |
23/08/2323 August 2023 | |
23/08/2323 August 2023 | |
23/08/2323 August 2023 | |
21/08/2321 August 2023 | |
21/08/2321 August 2023 | Audit exemption subsidiary accounts made up to 2022-11-30 |
21/08/2321 August 2023 | |
21/08/2321 August 2023 | |
26/07/2326 July 2023 | Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
02/06/232 June 2023 | Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01 |
02/05/232 May 2023 | Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13 |
02/05/232 May 2023 | Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21 |
04/10/224 October 2022 | Registered office address changed from Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04 |
04/01/224 January 2022 | Termination of appointment of Graeme George Edgar as a director on 2022-01-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2020-11-30 |
06/07/216 July 2021 | Termination of appointment of Allan Napier as a director on 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/07/2031 July 2020 | PSC'S CHANGE OF PARTICULARS / GLG TELECOM LIMITED / 29/07/2020 |
31/07/2031 July 2020 | CESSATION OF ALLAN NAPIER AS A PSC |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLG TELECOM LIMITED |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
01/05/151 May 2015 | SECRETARY APPOINTED SIMONE MILLER POLLOCK |
30/09/1430 September 2014 | DIRECTOR APPOINTED MR ALLAN NAPIER |
30/09/1430 September 2014 | 30/09/14 STATEMENT OF CAPITAL GBP 2 |
14/08/1414 August 2014 | CURREXT FROM 31/07/2015 TO 31/12/2015 |
02/07/142 July 2014 | 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