Advanced company searchLink opens in new window

RES ON-SITE LIMITED

Company number 06182959

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)
25 Jul 2013 TM01 Termination of appointment of Peter Quilleash as a director
02 Jul 2013 TM01 Termination of appointment of David Povall as a director
19 Jun 2013 AA Accounts for a small company made up to 31 October 2012
09 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Paul Gregory Tyler Neilson on 17 December 2012
22 Jan 2013 CH03 Secretary's details changed for Laurel Remington on 17 December 2012
22 Jan 2013 CH03 Secretary's details changed for Paul Gregory Tyler Neilson on 17 December 2012
22 Jan 2013 CH01 Director's details changed for Mr David Edward Povall on 17 December 2012
22 Jan 2013 CH01 Director's details changed for Mr. Peter Moore Quilleash on 17 December 2012
22 Jan 2013 CH01 Director's details changed for Michael James Atkinson on 17 December 2012
01 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2012
26 Apr 2012 AA Accounts for a small company made up to 31 October 2011
20 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/06/2012
12 Mar 2012 TM01 Termination of appointment of Alison Richards as a director
18 May 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 102
16 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
11 May 2011 AP03 Appointment of Paul Gregory Tyler Neilson as a secretary
31 Mar 2011 AA Full accounts made up to 31 October 2010
02 Mar 2011 TM01 Termination of appointment of William Wright as a director
02 Mar 2011 TM01 Termination of appointment of Ross Finlay as a director
02 Mar 2011 AP01 Appointment of Mr David Edward Povall as a director
02 Mar 2011 AP01 Appointment of Paul Gregory Tyler Neilson as a director
12 Aug 2010 CH03 Secretary's details changed for Laurel Remington on 30 July 2010
22 Jul 2010 AA Full accounts made up to 31 October 2009
14 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders