Advanced company searchLink opens in new window

RES GROUP LIMITED

Company number 03427453

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)
04 May 2018 CH01 Director's details changed for Nicholas Stewart Burton on 4 May 2018
04 May 2018 PSC05 Change of details for Res Group Ltd as a person with significant control on 4 May 2018
04 May 2018 AD01 Registered office address changed from Units 2 &3 Sidings Court Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
07 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 MR01 Registration of charge 034274530003, created on 6 May 2016
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
08 Jul 2015 CH01 Director's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015
08 Jul 2015 CH03 Secretary's details changed for Mrs Mary Elizabeth Ryan on 1 July 2015
01 May 2015 CH01 Director's details changed for Nicholas Stewart Burton on 1 May 2015
01 May 2015 CH01 Director's details changed for Mrs Lisa Connor on 1 May 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
07 Jan 2015 CH01 Director's details changed for Mrs Lisa Connor on 6 January 2015
19 Nov 2014 TM01 Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014
17 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
18 Jun 2014 CH01 Director's details changed for Mr Steven Kenneth Moulton on 18 June 2014
31 May 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
12 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
25 Oct 2012 AP01 Appointment of Mrs Mary Elizabeth Ryan as a director
23 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders