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)
17 Mar 2010 AP01 Appointment of William Douglas Wright as a director
10 Feb 2010 AP01 Appointment of Ross Frazer Finlay as a director
10 Feb 2010 AP01 Appointment of Michael James Atkinson as a director
10 Feb 2010 AP01 Appointment of Alison Mary Richards as a director
10 Feb 2010 TM01 Termination of appointment of Michael Coombs as a director
10 Feb 2010 TM01 Termination of appointment of Gavin Mcalpine as a director
10 Feb 2010 TM01 Termination of appointment of Ian Mays as a director
12 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 CERTNM Company name changed res enterprises LIMITED\certificate issued on 07/08/09
22 Jun 2009 AA Accounts for a small company made up to 31 October 2008
07 Apr 2009 363a Return made up to 26/03/09; full list of members
05 Dec 2008 SA Statement of affairs
05 Dec 2008 88(2) Ad 07/10/08\gbp si 1@1=1\gbp ic 1/2\
13 Oct 2008 288a Director appointed peter moore quilleash
13 Oct 2008 288b Appointment terminated director mark candlish
13 Oct 2008 288b Appointment terminated director christopher morgan
01 Oct 2008 MEM/ARTS Memorandum and Articles of Association
20 Sep 2008 CERTNM Company name changed res heat and power LIMITED\certificate issued on 23/09/08
12 May 2008 363a Return made up to 26/03/08; full list of members
17 Apr 2008 AA Accounts for a dormant company made up to 31 October 2007
21 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/10/07
22 Nov 2007 288a New director appointed
22 Nov 2007 288a New director appointed
31 May 2007 MEM/ARTS Memorandum and Articles of Association
31 May 2007 288a New director appointed