RESOURCE R1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

23/01/2423 January 2024 Registered office address changed from C/O Resource Wentloog Corporate Park, Wentloog Road Rumney Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-01-23

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

12/05/2212 May 2022 Second filing for the appointment of Mr Christopher Bryan as a director

View Document

09/05/229 May 2022 Termination of appointment of David Nicholas Owen Williams as a director on 2022-04-17

View Document

09/05/229 May 2022 Appointment of Mr Christopher Bryan as a director on 2022-05-09

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

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

View Accounts

20/07/2020 July 2020 CURREXT FROM 31/07/2020 TO 30/11/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 CESSATION OF DAVID NICHOLAS OWEN WILLIAMS AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROSSPOINT HOLDINGS LIMITED

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102718150002

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102718150001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102718150001

View Document

03/11/163 November 2016 ADOPT ARTICLES 05/10/2016

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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