E-RESOLVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Director's details changed for Mr Timothy Chisnall on 2024-02-09

View Document

12/02/2412 February 2024 Change of details for Cognition 24 Ltd as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

02/12/212 December 2021 Notification of Cognition 24 Ltd as a person with significant control on 2021-03-01

View Document

02/12/212 December 2021 Cessation of Appltec Limited as a person with significant control on 2021-03-01

View Document

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW NELLIS

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR TIMOTHY CHISNALL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES NELLIS / 20/11/2020

View Document

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / APPLTEC LIMITED / 28/02/2017

View Document

30/11/1730 November 2017 CESSATION OF SYLVERSOFT LIMITED AS A PSC

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM ALBANY CHAMBERS 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVIS

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 17 BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN UNITED KINGDOM

View Document

29/11/1329 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information