RESITE SERVICES LTD
Status | ACTIVE |
Company No. | 06544450 |
Category | Private Limited Company |
Incorporated | 26 Mar 2008 |
Age | 16 years, 2 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
RESITE SERVICES LTD is an active private limited company with number 06544450. It was incorporated 16 years, 2 months, 21 days ago, on 26 March 2008. The company address is Kenwood Kenwood, Westerham, TN16 1ET, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type unaudited abridged
Date: 12 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-15
New address: Kenwood Buckham Thorns Road Westerham Kent TN16 1ET
Old address: 19 Jail Lane Biggin Hill Westerham Kent TN16 3SA
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 04 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mrs Lorna Warren
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Termination director company with name termination date
Date: 11 Apr 2016
Action Date: 26 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-26
Officer name: Lorna Warren
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Lorna Warren
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kirk Warren
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed lorna warren
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Incorporation company
Date: 26 Mar 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
260 STAPLETON ROAD,BRISTOL,BS5 0NP
Number: | 11643538 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEADLE ROYAL HEALTHCARE LIMITED
FIFTH FLOOR,LONDON,W14 8UD
Number: | 03254624 |
Status: | ACTIVE |
Category: | Private Limited Company |
EBL EUROPEAN BOXING LEAGUE LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11474119 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LODDON ROAD,BUNGAY,NR35 2RA
Number: | 10347364 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11437169 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUNNY POT DAY NURSERY LIMITED
WEST WALK BUILDING, 110 REGENT,LEICESTERSHIRE,LE1 7LT
Number: | 04925438 |
Status: | ACTIVE |
Category: | Private Limited Company |