Advanced company searchLink opens in new window

RESOURCES COMPLIANCE (UK) LIMITED

Company number 02487404

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)
26 Jun 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Feb 2017 AA Full accounts made up to 28 May 2016
07 Dec 2016 CH01 Director's details changed for Director Herbert Michael Mueller on 30 November 2016
28 Nov 2016 AP01 Appointment of Herbert Michael Mueller as a director on 24 October 2016
26 Oct 2016 TM01 Termination of appointment of Tony Cherbak as a director on 24 October 2016
06 Jul 2016 AP01 Appointment of Crystal Caprice Metcalfe as a director on 4 July 2016
15 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
03 Mar 2016 AA Full accounts made up to 31 May 2015
17 Feb 2016 AP03 Appointment of Secretary Mark Kenneth Campbell as a secretary on 11 February 2016
17 Feb 2016 TM02 Termination of appointment of Jeremy Peter Clement James as a secretary on 11 February 2016
17 Feb 2016 TM01 Termination of appointment of Jeremy Peter Clement James as a director on 11 February 2016
27 Jan 2016 AP01 Appointment of Mr Mark Kenneth Campbell as a director on 25 January 2016
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
11 Mar 2015 AA Full accounts made up to 31 May 2014
05 Feb 2015 TM01 Termination of appointment of Simon Harrison Collins as a director on 1 February 2015
08 Oct 2014 TM01 Termination of appointment of Frits Alphonsus Jacobus Maria Aarts as a director on 1 October 2014
02 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
04 Mar 2014 AA Full accounts made up to 31 May 2013
10 May 2013 MISC Section 519 ca 2006.
21 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 Feb 2013 AA Full accounts made up to 31 May 2012
10 Dec 2012 AP03 Appointment of Jeremy Peter Clement James as a secretary
10 Dec 2012 AP01 Appointment of Jeremy Peter Clement James as a director
30 Nov 2012 AD01 Registered office address changed from 117 Houndsditch London EC3A 7BT on 30 November 2012
26 Nov 2012 TM01 Termination of appointment of John Wilson as a director