RESQ LIMITED

07711754
1ST FLOOR 1 PARAGON SQUARE HULL EAST YORKSHIRE HU1 3JZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 36 Buy now
09 Aug 2024 mortgage Registration of a charge 36 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 36 Buy now
09 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2022 accounts Annual Accounts 34 Buy now
09 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 33 Buy now
29 Jul 2021 mortgage Registration of a charge 17 Buy now
22 Jul 2021 mortgage Statement of release/cease from a charge 2 Buy now
23 Dec 2020 accounts Annual Accounts 31 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 30 Buy now
20 Dec 2018 capital Return of Allotment of shares 4 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 13/12/18 2 Buy now
20 Dec 2018 resolution Resolution 1 Buy now
21 Nov 2018 officers Termination of appointment of director (Richard Andrew Croston) 1 Buy now
06 Oct 2018 accounts Annual Accounts 31 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2017 officers Termination of appointment of director (John Robert Cole) 1 Buy now
28 Sep 2017 accounts Annual Accounts 28 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 officers Change of particulars for director (Mr Nicholas Lee Marshall) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Ms Gillian Clare Marchbank) 2 Buy now
10 May 2017 officers Appointment of director (Mr Richard Andrew Croston) 2 Buy now
03 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 resolution Resolution 3 Buy now
22 Aug 2016 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jul 2016 accounts Annual Accounts 30 Buy now
12 Jul 2016 insolvency Liquidation Voluntary Arrangement Completion 20 Buy now
23 Jun 2016 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 16 Buy now
19 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2015 annual-return Annual Return 7 Buy now
30 Oct 2015 mortgage Registration of a charge 37 Buy now
15 Oct 2015 officers Appointment of director (Mr Matthew John Marshall) 2 Buy now
09 Oct 2015 accounts Annual Accounts 31 Buy now
04 Aug 2015 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
20 May 2015 officers Appointment of director (John Robert Cole) 2 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
24 Dec 2014 insolvency Solvency Statement dated 19/12/14 1 Buy now
24 Dec 2014 resolution Resolution 1 Buy now
23 Dec 2014 capital Return of Allotment of shares 3 Buy now
11 Nov 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
09 Oct 2014 annual-return Annual Return 14 Buy now
31 Jul 2014 accounts Annual Accounts 5 Buy now
03 Jun 2014 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 7 Buy now
02 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2013 annual-return Annual Return 3 Buy now
19 Jul 2013 accounts Annual Accounts 5 Buy now
19 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
09 May 2013 mortgage Registration of a charge 27 Buy now
17 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
22 Mar 2012 capital Return of Allotment of shares 4 Buy now
27 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Nov 2011 mortgage Particulars of a mortgage or charge 9 Buy now
28 Oct 2011 resolution Resolution 2 Buy now
28 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
13 Oct 2011 resolution Resolution 2 Buy now
13 Oct 2011 change-of-name Change Of Name Notice 2 Buy now
21 Sep 2011 mortgage Particulars of a mortgage or charge 6 Buy now
08 Sep 2011 officers Appointment of director (Ms Gillian Clare Marchbank) 2 Buy now
31 Aug 2011 officers Appointment of director (Mr Nicholas Marshall) 2 Buy now
31 Aug 2011 officers Termination of appointment of director (Nicholas King) 1 Buy now
24 Aug 2011 mortgage Particulars of a mortgage or charge 8 Buy now
20 Jul 2011 incorporation Incorporation Company 19 Buy now