SPECIALIST RESOURCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 15 Carden Place Carden Place Aberdeen AB10 1UR Scotland to 15 Carden Place Aberdeen AB10 1UR on 2025-05-21

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

05/05/255 May 2025 Registered office address changed from Union Point Blaikies Quay Aberdeen AB11 5PW Scotland to 15 Carden Place Carden Place Aberdeen AB10 1UR on 2025-05-05

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/02/256 February 2025 Registration of charge SC5043560003, created on 2025-02-05

View Document

31/01/2531 January 2025 Registration of charge SC5043560002, created on 2025-01-23

View Document

10/10/2410 October 2024 Satisfaction of charge SC5043560001 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Registered office address changed from Waterton Grange Stoneywood Bucksburn Aberdeen Grampian AB21 9HX to Union Point Blaikies Quay Aberdeen AB11 5PW on 2023-01-16

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Change of details for Mr Marcus John Alexander Nisbet as a person with significant control on 2022-01-31

View Document

09/02/229 February 2022 Director's details changed for Mr Marcus John Alexander Nisbet on 2022-01-31

View Document

10/06/2110 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/06/217 June 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/02/2023 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM DEEMOUTH BUSINESS CENTRE SOUTH ESPLANADE EAST ABERDEEN AB11 9PB SCOTLAND

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM DEMOUTH BUSINESS CENTRE SOUTH ESPLANADE EAST ABERDEEN AB11 9PB SCOTLAND

View Document

17/01/1817 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/07/2017

View Document

01/05/171 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 150

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/02/1719 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5043560001

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 17 FAULDS GATE ABERDEEN AB12 5QX SCOTLAND

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information