(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(36 pages)
|
(AD01) Registered office address changed from Criterion House 75-81 George Street Hull East Yorkshire HU1 3BA to 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ on Thursday 9th March 2023
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(30 pages)
|
(SH19) 1200.00 GBP is the capital in company's statement on Thursday 20th December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 13/12/18
filed on: 20th, December 2018
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 20th, December 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 2001200.00 GBP is the capital in company's statement on Thursday 13th December 2018
filed on: 20th, December 2018
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2018
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st October 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: Thursday 23rd November 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
|
(CH01) On Friday 21st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th April 2017.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 26th September 2016
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed res q LIMITEDcertificate issued on 22/08/16
filed on: 22nd, August 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to Thursday 24th September 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 5th August 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(31 pages)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Criterion House 75-81 George Street Hull East Yorkshire HU1 3AU to Criterion House 75-81 George Street Hull East Yorkshire HU1 3BA on Thursday 9th April 2015
filed on: 9th, April 2015
| address
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 24th, December 2014
| capital
|
Free Download
(1 page)
|
(SH19) 1200.00 GBP is the capital in company's statement on Wednesday 24th December 2014
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 24th, December 2014
| resolution
|
|
(CAP-SS) Solvency Statement dated 19/12/14
filed on: 24th, December 2014
| insolvency
|
Free Download
(1 page)
|
(SH01) 1501200.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 23rd, December 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 30th November 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 24th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 2nd April 2014 from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ
filed on: 2nd, April 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 20th July 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AA01) Previous accounting period shortened from Monday 31st December 2012 to Friday 30th November 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 17th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Tuesday 31st July 2012.
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 20th July 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on Thursday 1st September 2011
filed on: 22nd, March 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 25th November 2011 from Unit C Annie Reed Court Beverley East Riding of Yorkshire HU17 0LF United Kingdom
filed on: 25th, November 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rse contract services LIMITEDcertificate issued on 22/11/11
filed on: 22nd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 25th October 2011
change of name
|
|
(CONNOT) Change of name notice
filed on: 28th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 28th October 2011
filed on: 28th, October 2011
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 13th, October 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 13th October 2011
filed on: 13th, October 2011
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th September 2011.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st August 2011
filed on: 31st, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st August 2011.
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, July 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|