Advanced company searchLink opens in new window

RESINCARE LIMITED

Company number 02925944

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)
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 5 May 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
31 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
17 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016 CH01 Director's details changed for Ian Grant Machen on 6 May 2015
17 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AP01 Appointment of Mrs Cheryl Ann Machen as a director on 6 May 2015
08 May 2015 AD01 Registered office address changed from Unit 1 Sheddingdean Business Park, Marchants Way Burgess Hill West Sussex RH15 8QY to Unit 11 Finway Court Whippendell Road Watford Hertfordshire WD18 7EN on 8 May 2015
08 May 2015 TM02 Termination of appointment of Adele Marie Peak as a secretary on 6 May 2015
08 May 2015 TM01 Termination of appointment of Gary Alan Peak as a director on 6 May 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014