About

Registered Number: 03280183
Date of Incorporation: 19/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 1450 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AF,

 

Founded in 1996, Resourcing Solutions Ltd has its registered office in Hampshire, it has a status of "Active". There are 12 directors listed as Selves, Katie Mary, Lawrance, Teresa, Roop, Jasvir Singh, Falconer, Elizabeth, Flux, Nicola, Holbrow, Thomas William Douglas, Lawrance, Richard Steven, Murphy, Mark John, Ridout, Andrew Tremlett, Roop, Jasvir Singh, Traynor, Matthew Patrick, Webber, Neil Kevin for Resourcing Solutions Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Elizabeth 02 May 2000 24 January 2011 1
FLUX, Nicola 16 February 2001 21 February 2007 1
HOLBROW, Thomas William Douglas 18 September 2013 31 December 2014 1
LAWRANCE, Richard Steven 19 November 1996 12 July 2018 1
MURPHY, Mark John 07 December 2012 21 July 2016 1
RIDOUT, Andrew Tremlett 16 February 2001 17 June 2011 1
ROOP, Jasvir Singh 07 September 2015 01 February 2017 1
TRAYNOR, Matthew Patrick 07 September 2015 01 February 2017 1
WEBBER, Neil Kevin 02 May 2000 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
SELVES, Katie Mary 28 February 2018 - 1
LAWRANCE, Teresa 01 June 2012 01 February 2017 1
ROOP, Jasvir Singh 01 February 2017 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
PARENT_ACC - N/A 31 July 2020
GUARANTEE2 - N/A 31 July 2020
AGREEMENT2 - N/A 31 July 2020
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 29 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2019
AA - Annual Accounts 07 May 2019
PARENT_ACC - N/A 07 May 2019
AGREEMENT2 - N/A 07 May 2019
GUARANTEE2 - N/A 07 May 2019
CH01 - Change of particulars for director 26 March 2019
AD01 - Change of registered office address 03 January 2019
AGREEMENT2 - N/A 06 December 2018
GUARANTEE2 - N/A 06 December 2018
CS01 - N/A 19 November 2018
PSC05 - N/A 06 August 2018
PSC07 - N/A 27 July 2018
TM01 - Termination of appointment of director 17 July 2018
MR01 - N/A 24 April 2018
AD01 - Change of registered office address 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
AD01 - Change of registered office address 07 March 2018
AP03 - Appointment of secretary 07 March 2018
TM01 - Termination of appointment of director 09 February 2018
MR01 - N/A 30 January 2018
MR04 - N/A 17 January 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 21 November 2017
CS01 - N/A 16 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 02 August 2017
PSC02 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
MR01 - N/A 06 July 2017
AA01 - Change of accounting reference date 06 June 2017
CH03 - Change of particulars for secretary 27 March 2017
SH03 - Return of purchase of own shares 06 March 2017
SH06 - Notice of cancellation of shares 24 February 2017
RESOLUTIONS - N/A 23 February 2017
RESOLUTIONS - N/A 13 February 2017
SH08 - Notice of name or other designation of class of shares 13 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP03 - Appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM02 - Termination of appointment of secretary 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 18 November 2016
CH01 - Change of particulars for director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 November 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 01 October 2015
AA - Annual Accounts 24 February 2015
TM01 - Termination of appointment of director 31 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2014
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 April 2014
MR04 - N/A 24 January 2014
AR01 - Annual Return 04 December 2013
RESOLUTIONS - N/A 11 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
RESOLUTIONS - N/A 12 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2012
MEM/ARTS - N/A 12 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 07 December 2012
AR01 - Annual Return 06 December 2012
AP03 - Appointment of secretary 03 September 2012
AA01 - Change of accounting reference date 02 August 2012
AD01 - Change of registered office address 11 May 2012
AUD - Auditor's letter of resignation 21 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 December 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
363s - Annual Return 12 February 2008
RESOLUTIONS - N/A 25 January 2008
169 - Return by a company purchasing its own shares 25 January 2008
AA - Annual Accounts 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
123 - Notice of increase in nominal capital 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
AA - Annual Accounts 25 January 2007
123 - Notice of increase in nominal capital 10 January 2007
363a - Annual Return 28 November 2006
353 - Register of members 28 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 November 2006
353 - Register of members 28 November 2006
287 - Change in situation or address of Registered Office 28 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 16 November 2002
RESOLUTIONS - N/A 12 June 2002
MEM/ARTS - N/A 12 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
RESOLUTIONS - N/A 10 September 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
123 - Notice of increase in nominal capital 13 April 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 02 October 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
395 - Particulars of a mortgage or charge 15 March 2000
RESOLUTIONS - N/A 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
287 - Change in situation or address of Registered Office 23 April 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
AUD - Auditor's letter of resignation 10 December 1998
AA - Annual Accounts 15 September 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 30 December 1997
287 - Change in situation or address of Registered Office 09 December 1997
225 - Change of Accounting Reference Date 09 October 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 22 January 2018 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

Fixed & floating charge 28 February 2013 Fully Satisfied

N/A

Fixed & floating charge 03 March 2008 Fully Satisfied

N/A

All assets debenture 02 October 2006 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 07 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.