RESOLVE TRAINING & TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

04/11/214 November 2021 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU England to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-04

View Document

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

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 4 PENDLE COURT EVANS WAY SHOTTON FLINTSHIRE CH5 1QJ

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

28/02/1328 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/02/1217 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

13/04/1113 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/109 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CUMMINS / 08/12/2010

View Document

12/03/1012 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY LESLIE COOPER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE COOPER

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: 4 PENDLE COURT, EVANS WAY, SHOTTON, FLINTSHIRE, CH5 1QJ

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 14 MANOR INDUSTRIAL ESTATE, FLINT, FLINTSHIRE, CH6 5UY

View Document

10/12/0610 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 32 CASINO WORKS, MANOR INDUSTRIAL EST, FLINT, FLINTSHIRE CH6 5UY

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 24/09/99; CHANGE OF MEMBERS

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 VARYING SHARE RIGHTS AND NAMES 25/05/99

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: 27 RIVACRE BUSINESS CENTRE, MILL LANE ELLESMERE PORT, SOUTH WIRRAL, L66 3TH

View Document

21/10/9821 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

14/10/9614 October 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 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