Advanced company searchLink opens in new window

RES CONTROLS LTD

Company number 11798950

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)
16 Jan 2025 CH01 Director's details changed for Mr Michael Charles Littlejohn on 16 January 2025
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
29 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Nov 2023 AP01 Appointment of Mr Andrew David Warren as a director on 6 November 2023
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
07 Dec 2022 PSC05 Change of details for Retail Energy Solutions Limited as a person with significant control on 8 September 2022
09 Sep 2022 AD01 Registered office address changed from First Floor, Unit 3 the Courtyard Furlong Road Bourne End Bucks SL8 5AU England to 55 Station Road Beaconsfield HP9 1QL on 9 September 2022
26 May 2022 AA Total exemption full accounts made up to 30 November 2021
19 Jan 2022 CH01 Director's details changed for Michael Charles Littlejohn on 19 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
15 Feb 2021 PSC02 Notification of Retail Energy Solutions Limited as a person with significant control on 30 January 2021
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 January 2021
  • GBP 10
09 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
09 Feb 2021 CH01 Director's details changed for Michael Charles Littlejohn on 30 January 2021
09 Feb 2021 PSC07 Cessation of Michael Charles Littlejohn as a person with significant control on 30 January 2021
08 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
08 Jan 2021 AD01 Registered office address changed from PO Box HP9 2HN the Chapel the Chapel Rear of Canon House London End Beaconsfield Buckinghamshire HP9 2HN United Kingdom to First Floor, Unit 3 the Courtyard Furlong Road Bourne End Bucks SL8 5AU on 8 January 2021
08 Dec 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 November 2020
03 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
31 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-31
  • GBP 1