- 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) |
---|---|---|---|
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
03 May 2017 | TM01 | Termination of appointment of Stewart Alexander Blair as a director on 26 September 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Melanie Susan Levy as a director on 26 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Simon Mark Levy as a director on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Stewart Alexander Blair as a director on 26 September 2016 | |
26 Sep 2016 | AP01 | Appointment of Mr Stewart Alexander Blair as a director on 26 September 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM02 | Termination of appointment of Jigsol Business Solutions Llp as a secretary on 10 April 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Apr 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA United Kingdom on 25 March 2014 | |
30 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
26 Feb 2013 | AP01 | Appointment of Mrs Melanie Susan Levy as a director | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AP04 | Appointment of Jigsol Business Solutions Llp as a secretary | |
07 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |