RESOURCE UTILITIES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

13/03/2413 March 2024 Application to strike the company off the register

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Director's details changed for Mrs Venetia Lois Cooper on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Philip Howard Grannum on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

06/01/226 January 2022 Current accounting period shortened from 2022-04-30 to 2022-03-31

View Document

18/11/2118 November 2021 Appointment of Mr Philip Howard Grannum as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Darren Lee Strowger as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Dean Leroy Hills as a director on 2021-11-10

View Document

18/11/2118 November 2021 Termination of appointment of Robert Stuart Moss as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr William Thomas Dawson as a director on 2021-11-10

View Document

18/11/2118 November 2021 Appointment of Mr Stewart James Motler as a director on 2021-11-10

View Document

18/11/2118 November 2021 Satisfaction of charge 088125230001 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 088125230002 in full

View Document

18/11/2118 November 2021 Termination of appointment of Edward Pettit as a secretary on 2021-11-10

View Document

27/01/2127 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 088125230002

View Document

08/06/208 June 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 ALTER ARTICLES 09/03/2020

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088125230001

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CESSATION OF THE EXCELL GROUP PLC AS A PSC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MURPHY

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR ROBERT STUART MOSS

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCELL HOLDINGS LIMITED

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE ADAMS

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARY CONLON

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR EDWARD PETTIT

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/01/167 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 PREVSHO FROM 31/12/2014 TO 30/04/2014

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED RESOURCE U LIMITED CERTIFICATE ISSUED ON 30/09/14

View Document

30/09/1430 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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