Advanced company searchLink opens in new window

RES CONSORTIUM LIMITED

Company number 04632525

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 Dec 2023 CS01 Confirmation statement made on 29 December 2023 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 AD01 Registered office address changed from Suite 4 Fosse House, East Anton Court Icknield Way, Andover Hampshire SP10 5RG to Suite 1 Fosse House East Anton Court Andover Hampshire SP10 5RG on 26 October 2023
06 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 850
31 Dec 2021 MA Memorandum and Articles of Association
31 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital be dispensed with limits applied tot he director's authority 30/03/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Dec 2021 PSC01 Notification of Michael Stedman as a person with significant control on 22 March 2021
29 Dec 2021 PSC04 Change of details for Dr. Mark Richard Davies as a person with significant control on 22 March 2021
29 Dec 2021 CS01 Confirmation statement made on 29 December 2021 with updates
12 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 9 January 2019 with updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 TM02 Termination of appointment of Susan Kirsten Barnhurst Davies as a secretary on 5 June 2016
14 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000