RESOURCE LIMITED
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-12 with updates |
12/10/2412 October 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12 |
18/01/2418 January 2024 | Notification of Paul George Hannah as a person with significant control on 2023-09-12 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-12 with updates |
18/01/2418 January 2024 | Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12 |
18/01/2418 January 2024 | Registered office address changed from Wentloog Corporate Park Wentloog Cardiff CF3 2ER to Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-01-18 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
24/10/2224 October 2022 | Director's details changed for Mr Paul George Hannah on 2022-10-24 |
24/10/2224 October 2022 | Secretary's details changed for Mr Paul George Hannah on 2022-10-24 |
05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
06/04/226 April 2022 | Appointment of Mr Sean Fitzgerald Allison as a director on 2022-04-06 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
24/11/2124 November 2021 | Director's details changed for Mr Gareth Oram on 2021-11-24 |
01/11/211 November 2021 | Appointment of Mr Christopher Bryan as a director on 2021-11-01 |
01/11/211 November 2021 | Appointment of Mr Gareth Oram as a director on 2021-11-01 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
14/07/2114 July 2021 | Termination of appointment of Julie Hunter as a director on 2021-05-15 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/02/136 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1020 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
14/11/0914 November 2009 | DIRECTOR APPOINTED JULIE HUNTER |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/04/0727 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/02/054 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/02/042 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
15/05/0215 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
21/01/0221 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 WENTLOOG CORPORATE PARK CARDIFF CF3 8ER |
06/02/016 February 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/01/0024 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/02/9916 February 1999 | RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS |
03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
30/09/9830 September 1998 | AUDITOR'S RESIGNATION |
25/01/9825 January 1998 | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS |
14/01/9814 January 1998 | DIRECTOR'S PARTICULARS CHANGED |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
29/01/9729 January 1997 | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
05/11/965 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
17/01/9617 January 1996 | RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS |
31/10/9531 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
22/01/9522 January 1995 | RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS |
28/10/9428 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
05/04/945 April 1994 | COMPANY NAME CHANGED FINANCIAL,OPERATIONAL & STRATEGI C SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/94 |
25/01/9425 January 1994 | RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS |
25/01/9425 January 1994 | REGISTERED OFFICE CHANGED ON 25/01/94 FROM: G OFFICE CHANGED 25/01/94 WENTLOOG HOUSE WENTLOOG CORPORATE PARK WENTLOOG,CARDIFF CF3 8ER |
27/10/9327 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
09/09/939 September 1993 | NEW DIRECTOR APPOINTED |
28/01/9328 January 1993 | RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS |
01/11/921 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
14/05/9214 May 1992 | REGISTERED OFFICE CHANGED ON 14/05/92 FROM: G OFFICE CHANGED 14/05/92 THE MALTINGS EAST TYNDALL STREET CARDIFF CF1 5EA |
08/04/928 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
14/02/9214 February 1992 | DIRECTOR RESIGNED |
21/01/9221 January 1992 | RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS |
11/06/9111 June 1991 | RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS |
28/02/9028 February 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
14/02/9014 February 1990 | SECRETARY RESIGNED |
12/01/9012 January 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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