RESOURCES COMPLIANCE (UK) LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/04/234 April 2023 Final Gazette dissolved following liquidation

View Document

04/01/234 January 2023 Return of final meeting in a members' voluntary winding up

View Document

10/08/2110 August 2021 Registered office address changed from Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS to 30 Finsbury Square London EC2A 1AG on 2021-08-10

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/05/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED DANIEL S. HINDMAN

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK CAMPBELL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED JENNIFER RYU

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HERBERT MUELLER

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 27/05/17

View Document

07/11/177 November 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCES CONNECTION, INC.

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 FULL ACCOUNTS MADE UP TO 28/05/16

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR HERBERT MICHAEL MUELLER / 30/11/2016

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED HERBERT MICHAEL MUELLER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR TONY CHERBAK

View Document

06/07/166 July 2016 DIRECTOR APPOINTED CRYSTAL CAPRICE METCALFE

View Document

15/04/1615 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY JAMES

View Document

17/02/1617 February 2016 SECRETARY APPOINTED SECRETARY MARK KENNETH CAMPBELL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR MARK KENNETH CAMPBELL

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR FRITS AARTS

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/05/1310 May 2013 SECTION 519 CA 2006.

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED JEREMY PETER CLEMENT JAMES

View Document

10/12/1210 December 2012 SECRETARY APPOINTED JEREMY PETER CLEMENT JAMES

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 117 HOUNDSDITCH LONDON EC3A 7BT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

17/04/1217 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR. JOHN PETER WILSON

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON COLLINS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. JOHN PETER WILSON

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DOWNES

View Document

30/03/1130 March 2011 SECRETARY APPOINTED DIRECTOR SIMON HARISSON COLLINS

View Document

22/03/1122 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED DIRECTOR PAUL JAMES DOWNES

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY KATE DUCHENE

View Document

22/10/1022 October 2010 SECRETARY APPOINTED DIRECTOR PAUL JAMES DOWNES

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED DIRECTOR FRITS ALPHONSUS JACOBUS MARIA AARTS

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR TONY GUTIERREZ

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR BOB LEACH

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR SIMON HARRISON COLLINS

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY CHAPMAN / 30/03/2010

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY DIXON

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED COMPLIANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 14/11/07

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: QUANTUM HOUSE 32 MELLOR ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5AU

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MULBERRY HOUSE 10 LITTLE STREET MACCLESFIELD CHESHIRE SK10 1AW

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

25/07/0525 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 COMPANY NAME CHANGED FINANCIAL SERVICES TRAINING LIMI TED CERTIFICATE ISSUED ON 04/05/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/06/9315 June 1993 Accounts for a small company made up to 1993-04-30

View Document

15/06/9315 June 1993 Accounts for a small company made up to 1993-04-30

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

17/06/9217 June 1992 Accounts for a small company made up to 1992-04-30

View Document

17/06/9217 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/06/9217 June 1992 Accounts for a small company made up to 1992-04-30

View Document

20/03/9220 March 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 Full accounts made up to 1991-04-30

View Document

18/06/9118 June 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 S252 DISP LAYING ACC 12/03/91

View Document

24/04/9024 April 1990

View Document

24/04/9024 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/04/9024 April 1990

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 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