RESOURCE LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12

View Document

18/01/2418 January 2024 Notification of Paul George Hannah as a person with significant control on 2023-09-12

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

18/01/2418 January 2024 Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12

View Document

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

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Paul George Hannah on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Mr Paul George Hannah on 2022-10-24

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Sean Fitzgerald Allison as a director on 2022-04-06

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

24/11/2124 November 2021 Director's details changed for Mr Gareth Oram on 2021-11-24

View Document

01/11/211 November 2021 Appointment of Mr Christopher Bryan as a director on 2021-11-01

View Document

01/11/211 November 2021 Appointment of Mr Gareth Oram as a director on 2021-11-01

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Julie Hunter as a director on 2021-05-15

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED JULIE HUNTER

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

25/01/9825 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/04/945 April 1994 COMPANY NAME CHANGED FINANCIAL,OPERATIONAL & STRATEGI C SERVICES LIMITED CERTIFICATE ISSUED ON 05/04/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/09/939 September 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

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

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9014 February 1990 SECRETARY RESIGNED

View Document

12/01/9012 January 1990 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