1ST CLASS RESOLUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

20/02/2420 February 2024 Registered office address changed from 11 South Hawksworth Street Ilkley LS29 9DX England to C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL on 2024-02-20

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM FAIRFAX HOUSE 6A MILL FIELD ROAD COTTINGLEY BINGLEY BD16 1PY ENGLAND

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 95 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7TA UNITED KINGDOM

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HIRST

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ABDUL REHMAN AHMED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1ST CLASS YORKSHIRE HOLDINGS LIMITED

View Document

10/09/1910 September 2019 CESSATION OF PHILIP ALEXANDER HIRST AS A PSC

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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