CASTLE RESILIENCE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SCOTT / 23/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR GREG SCOTT / 23/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS GEMMA SCOTT / 23/09/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA SCOTT / 23/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 12 CEDAR CLOSE IRCHESTER WELLINGBOROUGH NN29 7BZ UNITED KINGDOM

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR GREG SCOTT / 01/11/2018

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS GEMMA SCOTT

View Document

10/07/1910 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA SCOTT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/10/1610 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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