- Company Overview for RE-SOURCE ENTERPRISES LTD (13248673)
- Filing history for RE-SOURCE ENTERPRISES LTD (13248673)
- People for RE-SOURCE ENTERPRISES LTD (13248673)
- More for RE-SOURCE ENTERPRISES LTD (13248673)
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) |
---|---|---|---|
02 Sep 2024 | PSC07 | Cessation of Bryn Barlow as a person with significant control on 31 May 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Bryn Barlow as a director on 31 May 2024 | |
23 Aug 2024 | AA | Micro company accounts made up to 31 August 2023 | |
02 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2024
|
|
02 Jul 2024 | SH03 |
Purchase of own shares.
|
|
14 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
16 Feb 2024 | CH01 | Director's details changed for Eleanor Jane Matthews on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Mr Bryn Barlow on 16 February 2024 | |
16 Feb 2024 | CH01 | Director's details changed for Barry Antony Matthews on 16 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Barry Antony Matthews as a person with significant control on 16 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Eleanor Jane Matthews as a person with significant control on 16 February 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr Bryn Barlow as a person with significant control on 16 February 2024 | |
04 Dec 2023 | AD01 | Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 4 December 2023 | |
02 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Mar 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 August 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
23 Mar 2022 | PSC04 | Change of details for Mr Bryn Barlow as a person with significant control on 5 March 2021 | |
23 Mar 2022 | PSC04 | Change of details for Eleanor Jane Matthews as a person with significant control on 5 March 2021 | |
23 Mar 2022 | PSC04 | Change of details for Barry Antony Matthews as a person with significant control on 5 March 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from Redwood Court Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA Wales to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Barry Antony Mathews as a person with significant control on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Barry Antony Mathews on 27 January 2022 | |
05 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-05
|