REVIVAL RESOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

24/02/2524 February 2025 Registered office address changed from Unit 24 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to C/O South West Truck & Van Cabot Park, Poplar Way West Avonmouth Bristol BS11 0QL on 2025-02-24

View Document

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

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Registered office address changed from Parkway House Second Avenue Centrum One Hundred Burton-on-Trent DE14 2WF England to Unit 24 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 2022-12-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ATLANTIC HOUSE 3 A MICHIGAN DRIVE TONGWELL MILTON KEYNES MK15 8HQ ENGLAND

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116049060001

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM THE BLOC 1 HAY WHARF ROAD BURTON-ON-TRENT DE14 1AB UNITED KINGDOM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR JEREMY ANDREW CROSS

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JACK ARTHUR SIMS

View Document

04/10/184 October 2018 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