Advanced company searchLink opens in new window

EURO RESIN SOLUTIONS LTD

Company number 05160825

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)
02 May 2024 RP04CS01 Second filing of Confirmation Statement dated 18 March 2023
24 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
22 Apr 2024 AD01 Registered office address changed from 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU England to Unit 3 Vista Place Ingworth Road Poole Dorset BH12 1JY on 22 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Benjamin Vaughan on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Sean Griffin on 4 April 2024
04 Apr 2024 AD01 Registered office address changed from Town Hall Old Bristol Road Nailsworth Gloucestershire GL6 0JF to 73 Condor Close Woolsbridge Industrial Estate Wimborne BH21 6SU on 4 April 2024
04 Apr 2024 CH01 Director's details changed for Mr Thomas Longfoot on 4 April 2024
04 Apr 2024 PSC05 Change of details for Euro Resin Solutions Holdings Limited as a person with significant control on 4 April 2024
21 Mar 2024 CH01 Director's details changed for Heidi Rockett on 18 March 2024
28 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
04 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/05/2024
04 Jul 2022 AP01 Appointment of Mr Sean Griffin as a director on 16 June 2022
04 Jul 2022 AP01 Appointment of Mr Benjamin Vaughan as a director on 16 June 2022
04 Jul 2022 AP01 Appointment of Mr Thomas Longfoot as a director on 16 June 2022
02 Jul 2022 PSC02 Notification of Euro Resin Solutions Holdings Limited as a person with significant control on 16 June 2022
02 Jul 2022 PSC07 Cessation of Heidi Rockett as a person with significant control on 16 June 2022
02 Jul 2022 PSC07 Cessation of Wayne Rockett as a person with significant control on 16 June 2022
02 Jul 2022 TM02 Termination of appointment of Heidi Rockett as a secretary on 16 June 2022
29 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
05 Apr 2022 SH06 Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 2
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 30 March 2022
  • GBP 2
04 Apr 2022 SH03 Purchase of own shares.
04 Apr 2022 SH03 Purchase of own shares.
28 Mar 2022 CS01 Confirmation statement made on 29 June 2021 with updates
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with updates