RESOLUTION DYNAMICS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Registered office address changed from Keepers Cottage Alford Castle Cary Somerset BA7 7PN to Keepers Cottage Alford Castle Cary BA7 7FS on 2022-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/05/192 May 2019 NOTIFICATION OF PSC STATEMENT ON 30/04/2019

View Document

23/04/1923 April 2019 CESSATION OF CHARLES DAVID HORN AS A PSC

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS VICTORIA HELEN HORN

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 CESSATION OF VICTORIA HELEN HORN AS A PSC

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/10/1627 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 5000

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 5 CHAPEL LANE CHELTENHAM GLOUCESTERSHIRE GL50 2AR

View Document

01/05/151 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH THOMPSON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANE GUNN

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID HORN / 01/10/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA HELEN HORN / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM IMPERIAL SUITE 30 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS RICHARD STANLEY / 25/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED THE HON MRS RICHARD STANLEY

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED GARETH BRIAN THOMPSON LOGGED FORM

View Document

05/04/095 April 2009 DIRECTOR APPOINTED GARETH BRIAN THOMPSON

View Document

27/03/0927 March 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HORN / 25/03/2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HORN / 25/03/2009

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM FERNDALE COTTAGE, ADJOINING FERNDALE HOUSE LOWER SWELL, CHELTENHAM GLOUCESTERSHIRE GL54 1LH

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

26/10/0726 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: THE ROUND HOUSE PAXFORD CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6XP

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 COMPANY NAME CHANGED CENTRAL ENGLAND DISPUTE RESOLUTI ON LIMITED CERTIFICATE ISSUED ON 16/06/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 EXEMPTION FROM APPOINTING AUDITORS 04/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: BANK FARM HOUSE ASTON MAGNA NR MORETON IN MARSH GLOUCESTERSHIRE GL56 9QQ

View Document

08/10/988 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 SECRETARY RESIGNED

View Document

25/09/9825 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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