RESOURCE NETWORK SOLUTIONS LIMITED

SC353204
BELHAVEN HOUSE LARK WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3RB

Documents

Documents
Date Category Description Pages
01 Aug 2024 officers Change of particulars for director (Mrs Charlene Emma Friend) 2 Buy now
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2024 accounts Annual Accounts 7 Buy now
03 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/23 44 Buy now
03 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/11/23 1 Buy now
03 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/11/23 3 Buy now
28 Jun 2024 officers Termination of appointment of director (Christopher David Goodman) 1 Buy now
28 Jun 2024 officers Termination of appointment of director (Ralph Gilbert) 1 Buy now
28 Jun 2024 officers Termination of appointment of director (James Jeremy Edward Fletcher) 1 Buy now
28 Jun 2024 officers Appointment of director (Mr Matthew James Halford) 2 Buy now
28 Jun 2024 officers Appointment of director (Mr Rhys Nicholas Harry Bailey) 2 Buy now
28 Jun 2024 officers Appointment of director (Mrs Victoria Claire Rishbeth) 2 Buy now
27 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/23 44 Buy now
27 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/11/23 1 Buy now
27 Feb 2024 officers Change of particulars for director (Mr James Jeremy Edward Fletcher) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 9 Buy now
29 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/11/22 1 Buy now
29 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/11/22 44 Buy now
29 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/11/22 3 Buy now
26 Jul 2023 officers Appointment of director (Mr James Jeremy Edward Fletcher) 2 Buy now
02 May 2023 officers Appointment of director (Mrs Charlene Emma Friend) 2 Buy now
02 May 2023 officers Termination of appointment of director (James Jeremy Edward Fletcher) 1 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 10 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 officers Termination of appointment of director (Graeme George Edgar) 1 Buy now
11 Nov 2021 accounts Annual Accounts 10 Buy now
31 Aug 2021 officers Termination of appointment of director (Simone Miller Pollock) 1 Buy now
12 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2021 mortgage Registration of a charge 17 Buy now
28 Apr 2021 mortgage Registration of a charge 18 Buy now
21 Apr 2021 incorporation Memorandum Articles 6 Buy now
21 Apr 2021 resolution Resolution 2 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2020 officers Appointment of director (Simone Miller Pollock) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Graeme George Edgar) 2 Buy now
22 Oct 2020 officers Termination of appointment of secretary (Simone Miller Pollock) 1 Buy now
22 Oct 2020 officers Appointment of director (Mr James Jeremy Edward Fletcher) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Laura Anne Mary Brodie) 1 Buy now
22 Oct 2020 officers Appointment of director (Mr Christopher David Goodman) 2 Buy now
22 Oct 2020 officers Appointment of director (Mr Ralph Gilbert) 2 Buy now
22 Oct 2020 officers Termination of appointment of director (Gerald Lee Murphy) 1 Buy now
22 Oct 2020 officers Termination of appointment of director (Simone Miller Pollock) 1 Buy now
10 Jul 2020 accounts Annual Accounts 10 Buy now
03 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 10 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2017 accounts Annual Accounts 9 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 May 2016 officers Termination of appointment of director (David Hunter) 1 Buy now
22 Mar 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 8 Buy now
19 May 2015 accounts Annual Accounts 6 Buy now
01 May 2015 officers Appointment of secretary (Simone Miller Pollock) 2 Buy now
01 May 2015 officers Termination of appointment of secretary (Graeme George Edgar) 1 Buy now
01 May 2015 officers Appointment of director (Simone Miller Pollock) 2 Buy now
19 Jan 2015 officers Appointment of director (Mr David Hunter) 2 Buy now
13 Jan 2015 annual-return Annual Return 7 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
14 May 2014 officers Termination of appointment of director (John Mcmillan) 2 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
07 Jan 2014 officers Change of particulars for director (Mrs Laura Anne Mary Brodie) 2 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Gerald Lee Murphy) 2 Buy now
07 Jan 2014 officers Appointment of director (Mr Gerald Lee Murphy) 2 Buy now
07 Jan 2014 officers Appointment of director (Mrs Laura Anne Mary Brodie) 2 Buy now
03 Jan 2014 resolution Resolution 1 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
25 Feb 2013 incorporation Memorandum Articles 7 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
04 Jan 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Jan 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Jan 2013 resolution Resolution 2 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
15 Aug 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Feb 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2010 officers Change of particulars for director (Mr John Mcmillan) 2 Buy now
15 Apr 2009 capital Ad 18/03/09\gbp si 98@1=98\gbp ic 2/100\ 2 Buy now
19 Jan 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
09 Jan 2009 incorporation Incorporation Company 18 Buy now