RESOURCE SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/01/2510 January 2025 Change of details for Mr Simon Jones as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Simon Jones on 2025-01-10

View Document

21/11/2421 November 2024 Director's details changed for Mr Simon Jones on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Mr Simon Jones as a person with significant control on 2024-11-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/02/2222 February 2022 Director's details changed for Mr Simon Jones on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Unit 1 Elwis Street Marshgate Doncaster DN5 8AF on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Neil Jones on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Neil Jones as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Martin John Stratton on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mr Martin John Stratton as a person with significant control on 2022-02-22

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JONES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR SIMON JONES

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL JONES / 03/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

03/08/203 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information