Advanced company searchLink opens in new window

RESOURCING SERVICES LIMITED

Company number 13493524

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)
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
14 Dec 2023 CERTNM Company name changed tsp resourcing LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
16 May 2023 AA Accounts for a dormant company made up to 31 March 2023
11 May 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 March 2023
19 Apr 2023 PSC05 Change of details for a person with significant control
14 Apr 2023 CERTNM Company name changed back book estates LIMITED\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 CH01 Director's details changed for Mr Zac Goodman on 12 April 2023
12 Apr 2023 PSC02 Notification of Third Sector Property Limited as a person with significant control on 30 March 2023
12 Apr 2023 AP01 Appointment of Mr Anton Friedlander as a director on 30 March 2023
12 Apr 2023 AP02 Appointment of Goodman & Family Limited as a director on 30 March 2023
12 Apr 2023 PSC07 Cessation of Pugsley Estates Limited as a person with significant control on 30 March 2023
04 Apr 2023 AD01 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
03 Apr 2023 AD01 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street London W1W 6XH on 3 April 2023
08 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
12 Oct 2021 CH01 Director's details changed for Mr Zachary Goodman on 5 July 2021
05 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted