RESOURCING GLOBAL SOLUTIONS LIMITED
Company number 08110531
- Company Overview for RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)
- Filing history for RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)
- People for RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)
- Charges for RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)
- More for RESOURCING GLOBAL SOLUTIONS LIMITED (08110531)
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) |
---|---|---|---|
15 Nov 2018 | AD01 | Registered office address changed from Eastgate Dogflud Way Farnham Surrey GU9 7UD England to The Hub Fowler Avenue Farnborough Business Park Farnborough Surrey GU14 7JF on 15 November 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
05 Jul 2018 | CS01 |
Confirmation statement made on 2 July 2018 with updates
|
|
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Darryl Fordham on 3 August 2017 | |
15 Aug 2017 | CS01 |
Confirmation statement made on 2 July 2017 with updates
|
|
14 Aug 2017 | PSC01 | Notification of Mark Brian Hetherington as a person with significant control on 9 February 2017 | |
14 Aug 2017 | PSC01 | Notification of Darryl Fordham as a person with significant control on 9 February 2017 | |
14 Aug 2017 | PSC04 | Change of details for Mr Darryl Fordham as a person with significant control on 3 August 2017 | |
10 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
09 Feb 2017 | TM01 | Termination of appointment of Richard Robert Ward as a director on 9 February 2017 | |
14 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from Aldermary House 10-15 Queen Street London EC4N 1TX to Eastgate Dogflud Way Farnham Surrey GU9 7UD on 14 July 2016 | |
22 Mar 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
18 Aug 2015 | MR04 | Satisfaction of charge 081105310001 in full | |
10 Aug 2015 | MR01 | Registration of charge 081105310002, created on 27 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
18 May 2015 | AD01 | Registered office address changed from 5 st. Georges Yard Farnham Surrey GU9 7LW to Aldermary House 10-15 Queen Street London EC4N 1TX on 18 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
10 Jul 2014 | AD01 | Registered office address changed from Town Hall Buildings Castle Street Farnham Surrey GU9 7LP England on 10 July 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jan 2014 | AD01 | Registered office address changed from C/O Peter Skelton 12Th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW England on 8 January 2014 |