- Company Overview for RESICOM LIMITED (04170159)
- Filing history for RESICOM LIMITED (04170159)
- People for RESICOM LIMITED (04170159)
- Charges for RESICOM LIMITED (04170159)
- More for RESICOM LIMITED (04170159)
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 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jul 2016 | TM01 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 | |
01 Jul 2016 | TM02 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
03 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
06 Nov 2014 | AD01 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 | |
15 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | CH01 | Director's details changed for Adam James Serfontein on 15 July 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
08 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr William Rankin on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Adam James Serfontein on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Stephen Edward Joseph Baxter on 2 March 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Stephen Edward Joseph Baxter on 2 March 2010 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members |