Advanced company searchLink opens in new window

RESIBOND LIMITED

Company number 05194399

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)
31 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
08 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
05 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
27 May 2022 AA Accounts for a dormant company made up to 31 August 2021
26 Aug 2021 AA Micro company accounts made up to 31 August 2020
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
10 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 August 2017
28 Nov 2017 AA Total exemption small company accounts made up to 29 August 2016
02 Oct 2017 CH01 Director's details changed for Mr Gary Steven Birtwell on 2 October 2017
30 Aug 2017 AA01 Current accounting period shortened from 30 August 2016 to 29 August 2016
16 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with updates
16 Aug 2017 PSC07 Cessation of Adam Smith as a person with significant control on 8 December 2016
16 Aug 2017 PSC02 Notification of Landscape Engineering Holdings Limited as a person with significant control on 8 December 2016
01 Aug 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
01 Aug 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
30 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
01 Mar 2017 AP01 Appointment of Mr Gary Steven Birtwell as a director on 8 December 2016
01 Mar 2017 TM01 Termination of appointment of Adam Smith as a director on 8 December 2016