Advanced company searchLink opens in new window

RES SOUTH LIMITED

Company number 05171836

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)
17 Mar 2016 TM01 Termination of appointment of David Paul Hoskins as a director on 29 February 2016
17 Mar 2016 TM01 Termination of appointment of Jayasegaram Gnanasegaram as a director on 29 February 2016
17 Mar 2016 TM02 Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016
17 Mar 2016 TM02 Termination of appointment of Sally Ann Jayasegaram as a secretary on 29 February 2016
14 Sep 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from 7 the Beeches Tilbury RM18 8ED to 795 London Road Grays West Thurrock Essex RM20 3LH on 25 February 2015
11 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
07 Sep 2012 AA Accounts for a small company made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
25 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Timothy Edward Mccarthy on 3 August 2010
08 Jul 2010 AA Full accounts made up to 31 December 2009
23 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 03/08/09; full list of members
01 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
19 Aug 2008 363s Return made up to 06/07/08; no change of members
14 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006