Advanced company searchLink opens in new window

RESQ LIMITED

Company number 07711754

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)
31 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
09 Mar 2023 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 9 March 2023
21 Dec 2022 AA Full accounts made up to 31 December 2021
09 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
02 Nov 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
17 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 MR01 Registration of charge 077117540006, created on 15 July 2021
22 Jul 2021 MR05 Part of the property or undertaking has been released from charge 077117540005
23 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,001,200
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 SH19 Statement of capital on 20 December 2018
  • GBP 1,200
20 Dec 2018 CAP-SS Solvency Statement dated 13/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2018 TM01 Termination of appointment of Richard Andrew Croston as a director on 31 October 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 08/11/2018.
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
12 Apr 2018 MR04 Satisfaction of charge 077117540004 in full
18 Dec 2017 TM01 Termination of appointment of John Robert Cole as a director on 23 November 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates