Advanced company searchLink opens in new window

RESIN DRIVE SOLUTIONS LTD

Company number 12330440

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)
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
21 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
21 Mar 2024 AA Total exemption full accounts made up to 30 November 2022
07 Mar 2024 PSC01 Notification of Matthew John Parry as a person with significant control on 1 March 2024
07 Mar 2024 PSC07 Cessation of Daniel John Rolfe as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to Po Number 12330440 Studio 3, Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 1 March 2024
16 Feb 2024 AP01 Appointment of Mr Matthew John Parry as a director on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Daniel John Rolfe as a director on 15 February 2024
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with updates
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 24 November 2020
09 Feb 2021 CH01 Director's details changed for Mr Daniel John Rolfe on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr Daniel John Rolfe as a person with significant control on 9 February 2021
05 Feb 2021 PSC07 Cessation of Ben Copson as a person with significant control on 1 September 2020
05 Feb 2021 TM01 Termination of appointment of Ben Copson as a director on 1 September 2020
27 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.03.2021.
26 Nov 2020 AP01 Appointment of Mr Ben Copson as a director on 25 November 2019
25 Nov 2020 TM01 Termination of appointment of Ben Copson as a director on 1 September 2020
25 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-25
  • GBP 2