Advanced company searchLink opens in new window

RES-Q OUTSOURCING SOLUTIONS LIMITED

Company number 09361590

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 Apr 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
10 Jan 2024 AP01 Appointment of Mr Barry Aling as a director on 9 January 2024
10 Jan 2024 AP01 Appointment of Mr Matthew John Marshall as a director on 9 January 2024
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with updates
10 Mar 2023 AD01 Registered office address changed from 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ England to 1st Floor 1 Paragon Square Hull East Yorkshire on 10 March 2023
10 Mar 2023 AD01 Registered office address changed from Criterion House 75-81 George Street Hull HU1 3BA England to 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ on 10 March 2023
21 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 SH06 Cancellation of shares. Statement of capital on 19 April 2022
  • GBP 1,669.67
16 May 2022 SH03 Purchase of own shares.
14 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with updates
22 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 1,672.27
22 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
24 May 2021 TM01 Termination of appointment of Simon William Lunt as a director on 26 March 2021
24 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2021 PSC01 Notification of Nicholas Lee Marshall as a person with significant control on 6 April 2016
03 Mar 2021 PSC01 Notification of Matthew John Marshall as a person with significant control on 6 April 2016
03 Mar 2021 PSC01 Notification of Gillian Clare Marchbank as a person with significant control on 6 April 2016
02 Mar 2021 CS01 Confirmation statement made on 18 December 2020 with updates
02 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 2 March 2021
23 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 1,572.27
04 Feb 2020 TM01 Termination of appointment of Barry Alan Aling as a director on 31 January 2020