RESOURCE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

31/07/2431 July 2024 Satisfaction of charge SC3532040002 in full

View Document

31/07/2431 July 2024 Satisfaction of charge SC3532040001 in full

View Document

03/07/243 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

03/07/243 July 2024

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of James Jeremy Edward Fletcher as a director on 2024-06-28

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/02/2427 February 2024 Director's details changed for Mr James Jeremy Edward Fletcher on 2024-02-15

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023

View Document

29/08/2329 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

26/07/2326 July 2023 Appointment of Mr James Jeremy Edward Fletcher as a director on 2023-07-24

View Document

02/05/232 May 2023 Appointment of Mrs Charlene Emma Friend as a director on 2023-03-21

View Document

02/05/232 May 2023 Termination of appointment of James Jeremy Edward Fletcher as a director on 2023-04-13

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

05/01/235 January 2023 Change of details for Glg Telecom Limited as a person with significant control on 2022-11-01

View Document

04/10/224 October 2022 Registered office address changed from C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB on 2022-10-04

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Graeme George Edgar as a director on 2022-01-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLG TELECOM LIMITED

View Document

02/07/202 July 2020 CESSATION OF ANGELA DAWN EDGAR AS A PSC

View Document

02/07/202 July 2020 CESSATION OF LAURA ANNE MARY BRODIE AS A PSC

View Document

02/07/202 July 2020 CESSATION OF MICHAEL FRANCIS BRODIE AS A PSC

View Document

02/07/202 July 2020 CESSATION OF GRAEME GEORGE EDGAR AS A PSC

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/05/1722 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 09/01/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY GRAEME GEORGE EDGAR

View Document

01/05/151 May 2015 SECRETARY APPOINTED SIMONE MILLER POLLOCK

View Document

01/05/151 May 2015 DIRECTOR APPOINTED SIMONE MILLER POLLOCK

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR DAVID HUNTER

View Document

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN

View Document

21/01/1421 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR GERALD LEE MURPHY

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS LAURA ANNE MARY BRODIE

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANNE MARY BRODIE / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LEE MURPHY / 07/01/2014

View Document

03/01/143 January 2014 2 ADDITIONAL DIRECTORS APPOINTED 23/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 ARTICLES OF ASSOCIATION

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 SUB-DIVISION 20/12/12

View Document

04/01/134 January 2013 ALTER ARTICLES 20/12/2012

View Document

04/01/134 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 09/01/12 NO CHANGES

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM C/O THOMAS BARRIE & CO ATLANTIC HOUSE 1A CADOGAN STREET GLASGOW G2 6QE SCOTLAND

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

15/06/1015 June 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMILLAN / 04/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM C/O THOMAS BARRIE & CO ATLANTIC CHAMBERS 1A CADOGAN STREET GLASGOW G2 6QE

View Document

04/02/104 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/01/099 January 2009 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