RESOLUTE PRECAST LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Certificate of change of name |
31/12/2431 December 2024 | Amended accounts made up to 2023-01-31 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
11/07/2411 July 2024 | Purchase of own shares. |
11/07/2411 July 2024 | Cancellation of shares. Statement of capital on 2024-05-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
01/09/231 September 2023 | Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX United Kingdom to C/O Jon Davies Accountants Limited 23 Goodlass Road Liverpool Merseyside L24 9HJ on 2023-09-01 |
16/05/2316 May 2023 | Appointment of Mr Michael John Stokes as a director on 2023-05-02 |
16/05/2316 May 2023 | Appointment of Mr Christopher James Duffy as a director on 2023-05-02 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-10 with no updates |
11/02/2211 February 2022 | Previous accounting period extended from 2021-11-30 to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Director's details changed for Mr Colin Leslie Agnew on 2021-12-09 |
08/11/218 November 2021 | Registration of charge 086841890001, created on 2021-10-26 |
24/09/2124 September 2021 | Change of details for Rlh Holdings Limited as a person with significant control on 2021-09-10 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-10 with updates |
23/09/2123 September 2021 | Director's details changed for Mr Colin Leslie Agnew on 2021-09-10 |
05/07/215 July 2021 | Termination of appointment of Roger Lee Hayward as a director on 2021-07-02 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/09/1410 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
19/10/1319 October 2013 | CURREXT FROM 30/09/2014 TO 30/11/2014 |
10/09/1310 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company