Advanced company searchLink opens in new window

RES INCORPORATION LIMITED

Company number 08323735

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)
29 Apr 2024 AA Micro company accounts made up to 31 December 2023
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Liyanage Don Samantha Prasad Rodrigo on 19 April 2022
18 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Mar 2021 AD01 Registered office address changed from 1301 Centre Court Stratford Road Hall Green Birmingham B28 9HH England to 4a All Saints Road Kings Heath Birmingham B14 7LL on 16 March 2021
16 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 PSC04 Change of details for Mr Liyanage Don Samantha Prasad Rodrigo as a person with significant control on 14 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Liyanage Don Samantha Prasad Rodrigo on 14 June 2020
11 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
12 Dec 2018 AD01 Registered office address changed from 25 Chelmsley Lane Birmingham B37 7BG England to 1301 Centre Court Stratford Road Hall Green Birmingham B28 9HH on 12 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2018 TM02 Termination of appointment of Liyanage Don Samantha Prasad Rodrigo as a secretary on 25 September 2018
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 CH01 Director's details changed for Mr Liyanage Don Samantha Prasad Rodrigo on 23 June 2017
23 Jun 2017 CH03 Secretary's details changed for Mr Liyanage Don Samantha Prasad Rodrigo on 23 June 2017
27 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
09 Dec 2016 AD01 Registered office address changed from 12 Odensil Green Solihull West Midlands B92 8NA England to 25 Chelmsley Lane Birmingham B37 7BG on 9 December 2016