RESOURCING OPTIMISATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Director's details changed for Ms Julia Burke on 2024-11-07

View Document

27/11/2427 November 2024 Change of details for Ms Julia Burke as a person with significant control on 2024-11-07

View Document

27/11/2427 November 2024 Director's details changed for Mr Dene Burke on 2024-11-07

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Director's details changed for Ms Julia Burke on 2024-05-22

View Document

01/07/241 July 2024 Change of details for Ms Julia Burke as a person with significant control on 2024-05-22

View Document

01/07/241 July 2024 Appointment of Mr Dene Burke as a director on 2024-06-01

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Cessation of Dene Burke as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Change of details for Ms Julia Burke as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Termination of appointment of Dene Burke as a director on 2023-07-24

View Document

25/07/2325 July 2023 Termination of appointment of Dene Burke as a secretary on 2023-07-24

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/10/1929 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR DENE BURKE

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM C/O GODDARD SOLUTIONS 1 FRONT STREET BRACO DUNBLANE FK15 9PX SCOTLAND

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR DENE BURKE / 04/10/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA BURKE / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR DENE BURKE / 04/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1 FRONT STREET BRACO DUNBLANE PERTHSHIRE FK15 9PX

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA BURKE / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA BURKE / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR DENE BURKE / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MS JULIA BURKE / 04/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
THE BOTHY PENCAITLAND
TRANENT
EAST LOTHIAN
EH34 5AY

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE BOTHY PENCAITLAND TRANENT EAST LOTHIAN EH34 5AY

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA BURKE / 02/11/2013

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA FALCONER / 02/11/2013

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM C/O 9A VICTORIA TERRACE 9A VICTORIA TERRACE LINKFIELD ROAD MUSSELBURGH MIDLOTHIAN EH21 7LW SCOTLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
C/O 9A VICTORIA TERRACE
9A VICTORIA TERRACE
LINKFIELD ROAD
MUSSELBURGH
MIDLOTHIAN
EH21 7LW
SCOTLAND

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information