RESOURCES CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-07-31

View Document

02/11/242 November 2024 Registered office address changed from 1 25 Jubilee Avenue Redditch Worcestershire B97 5BE United Kingdom to 1 Shelley Close Redditch B97 5BE on 2024-11-02

View Document

02/11/242 November 2024 Registered office address changed from 25 Jubilee Avenue Redditch B97 5HB England to 1 25 Jubilee Avenue Redditch Worcestershire B97 5BE on 2024-11-02

View Document

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

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

12/04/2312 April 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

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 6 BEAR HOUSE FARM MEWS OLD WARWICK ROAD LAPWORTH SOLIHULL WARWICKSHIRE B94 6AW

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/03/182 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

18/04/1718 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

16/01/1616 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

25/08/1525 August 2015 28/07/15 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HINGLEY

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MAWSON

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR PAUL EDWARD FIELD

View Document

03/07/133 July 2013 31/05/13 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/07/125 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAWSON / 07/07/2010

View Document

09/07/109 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINGLEY / 02/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAWSON / 02/07/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED PETER MAWSON

View Document

02/07/082 July 2008 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