Advanced company searchLink opens in new window

RESINTECH LIMITED

Company number 01918174

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)
06 Dec 2017 PSC04 Change of details for Mr James Henry Pyatt as a person with significant control on 6 December 2017
06 Dec 2017 AP01 Appointment of Mr James Henry Pyatt as a director on 24 February 2017
24 Nov 2017 PSC04 Change of details for Mr Alexander Fergusson Paton as a person with significant control on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Alexander Fergusson Paton on 24 November 2017
24 Nov 2017 PSC01 Notification of James Henry Pyatt as a person with significant control on 24 November 2017
24 Nov 2017 CH01 Director's details changed for Mr Alexander Fergusson Paton on 24 November 2017
24 Nov 2017 PSC04 Change of details for Mr Alexander Fergusson Paton as a person with significant control on 24 November 2017
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 28,186
11 Feb 2017 SH08 Change of share class name or designation
10 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 17,750
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 17,750
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 TM02 Termination of appointment of Louise Clare Carpenter as a secretary on 30 September 2014
28 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 17,750
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 MR01 Registration of charge 019181740002
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from Unit 1-3 Horcott Road Fairford Gloucestershire GL7 4BX on 15 January 2013
09 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders