RESOURCING GLOBAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/11/2330 November 2023 Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JF England to The Hub Fowler Avenue Farnborough GU14 7JP on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

21/01/2221 January 2022 Change of details for Mr Darryl Fordham as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Cessation of Darryl Fordham as a person with significant control on 2017-02-09

View Document

20/01/2220 January 2022 Notification of Werone Limited as a person with significant control on 2020-07-01

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

09/09/209 September 2020 30/12/19 UNAUDITED ABRIDGED

View Document

07/07/207 July 2020 CESSATION OF MARK BRIAN HETHERINGTON AS A PSC

View Document

07/07/207 July 2020 CESSATION OF MARK HETHERINGTON AS A PSC

View Document

07/07/207 July 2020 CESSATION OF RICHARD ROBERT WARD AS A PSC

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 30/12/18 UNAUDITED ABRIDGED

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/12/17 UNAUDITED ABRIDGED

View Document

29/11/1829 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1829 November 2018 09/02/17 STATEMENT OF CAPITAL GBP 60

View Document

28/11/1828 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2017

View Document

28/11/1828 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/07/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM EASTGATE DOGFLUD WAY FARNHAM SURREY GU9 7UD ENGLAND

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/09/1821 September 2018 REDUCE ISSUED CAPITAL 23/08/2017

View Document

28/08/1828 August 2018 09/02/17 STATEMENT OF CAPITAL GBP 60

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL FORDHAM / 03/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL FORDHAM / 03/08/2017

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRIAN HETHERINGTON

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL FORDHAM

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081105310001

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081105310002

View Document

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 5 ST. GEORGES YARD FARNHAM SURREY GU9 7LW

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM TOWN HALL BUILDINGS CASTLE STREET FARNHAM SURREY GU9 7LP ENGLAND

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O PETER SKELTON 12TH FLOOR THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND

View Document

01/07/131 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081105310001

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1219 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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