- Company Overview for RESOURCING ASSOCIATES LIMITED (05294791)
- Filing history for RESOURCING ASSOCIATES LIMITED (05294791)
- People for RESOURCING ASSOCIATES LIMITED (05294791)
- Charges for RESOURCING ASSOCIATES LIMITED (05294791)
- More for RESOURCING ASSOCIATES LIMITED (05294791)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
25 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
06 Jan 2021 | MR04 | Satisfaction of charge 3 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2021 | MR04 | Satisfaction of charge 4 in full | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 May 2020 | PSC01 | Notification of Stewart Alexander Blair as a person with significant control on 30 April 2020 | |
29 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 29 May 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
06 Apr 2020 | CH01 | Director's details changed for Mr Stewart Alexander Blair on 6 April 2020 | |
06 Apr 2020 | CH01 | Director's details changed for Mr Stewart Alexander Blair on 1 January 2019 | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
01 Oct 2018 | AD01 | Registered office address changed from Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD to 27 Old Gloucester Street London WC1N 3AX on 1 October 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
22 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Nov 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Aug 2017 | AA01 | Previous accounting period shortened from 28 June 2017 to 31 December 2016 |