- Company Overview for RESOURCING RISK LTD (05140681)
- Filing history for RESOURCING RISK LTD (05140681)
- People for RESOURCING RISK LTD (05140681)
- Charges for RESOURCING RISK LTD (05140681)
- More for RESOURCING RISK LTD (05140681)
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) |
---|---|---|---|
10 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
17 Nov 2017 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
21 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 May 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
30 May 2016 | CH03 | Secretary's details changed for Mr Jeremy Daniel Benjamin on 20 May 2016 | |
30 May 2016 | AD02 | Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN | |
07 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Aug 2014 | AD01 | Registered office address changed from 8 Trinity Terrace Abergavenny Gwent NP7 5BE to 17 Crawshay Bailey Close Gilwern Abergavenny Gwent NP7 0AZ on 15 August 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
10 Sep 2013 | SH02 | Sub-division of shares on 27 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
15 Feb 2013 | SH02 | Sub-division of shares on 5 February 2013 | |
08 Oct 2012 | AD01 | Registered office address changed from Gilestone Farm Talybont-on-Usk Brecon Powys LD3 7JE Wales on 8 October 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
25 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
24 Jun 2012 | AD02 | Register inspection address has been changed | |
29 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for James Michael Townsend Kirkwood on 1 April 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from 1 Andrewes Close Bishops Waltham Southampton Hampshire SO32 1GY United Kingdom on 3 April 2012 | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |