Advanced company searchLink opens in new window

RESCO PRODUCTS (UK) LIMITED

Company number 01712326

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2025 AD01 Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to Unit 8 Clock Court Campbell Way Dinnington Sheffield S25 3QD on 29 January 2025
29 Jan 2025 TM02 Termination of appointment of Vp Secretarial Limited as a secretary on 28 January 2025
29 Jan 2025 MR04 Satisfaction of charge 017123260007 in full
29 Jan 2025 MR04 Satisfaction of charge 017123260006 in full
23 Jul 2024 AA Accounts for a small company made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
24 Oct 2022 AP01 Appointment of Mr Mark Gerard Essig as a director on 19 October 2022
08 Sep 2022 AA Accounts for a small company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 Mar 2022 AP01 Appointment of Sarah Amanda Wilkins as a director on 22 March 2022
17 Mar 2022 AP01 Appointment of Graham Paul Mcdonough as a director on 16 March 2022
16 Mar 2022 MR01 Registration of charge 017123260007, created on 11 March 2022
12 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents 09/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 MR01 Registration of charge 017123260006, created on 11 March 2022
10 Mar 2022 AP01 Appointment of Mr Jonathan Album Victor as a director on 7 March 2022
09 Mar 2022 AP01 Appointment of Kevin James Handerhan as a director on 7 March 2022
09 Mar 2022 AD01 Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL to 4 Coleman Street 6th Floor London EC2R 5AR on 9 March 2022
09 Mar 2022 TM01 Termination of appointment of Douglas George Albert as a director on 7 March 2022
09 Mar 2022 TM01 Termination of appointment of Naishadh Ravi Lalwani as a director on 7 March 2022
09 Mar 2022 AP01 Appointment of Richard Allen Levernier as a director on 7 March 2022
09 Mar 2022 AP01 Appointment of Robin Simon Nourmand as a director on 7 March 2022
09 Mar 2022 PSC08 Notification of a person with significant control statement