- Company Overview for RESOURCE GIFT SOLUTIONS LTD (06477871)
- Filing history for RESOURCE GIFT SOLUTIONS LTD (06477871)
- People for RESOURCE GIFT SOLUTIONS LTD (06477871)
- Charges for RESOURCE GIFT SOLUTIONS LTD (06477871)
- More for RESOURCE GIFT SOLUTIONS LTD (06477871)
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) |
---|---|---|---|
29 Sep 2017 | PSC07 | Cessation of Jeffrey Douglas Workman as a person with significant control on 1 February 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
09 Mar 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
07 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Mar 2011 | CERTNM |
Company name changed re:source gift solutions LIMITED\certificate issued on 29/03/11
|
|
28 Mar 2011 | AD01 | Registered office address changed from 27C Prior Park Road Bath BA2 4NG England on 28 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
25 Feb 2011 | AD01 | Registered office address changed from Gloucester House 13 North Parade Frome Somerset BA11 1AU on 25 February 2011 | |
10 Feb 2011 | CH03 | Secretary's details changed for Mrs Jacqui Stokes on 10 February 2011 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Jeffrey Douglas Workman on 27 January 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 |