EXPEDITE RESOLUTION LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR LAURENCE PETER FRANCIS BESEMER

View Document

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

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 DIRECTOR APPOINTED MR PHILIP JAMES HESKETH

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN TAYLOR / 31/12/2012

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD UNITED KINGDOM

View Document

07/02/127 February 2012 DIRECTOR APPOINTED PAUL JULIAN TAYLOR

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

01/02/121 February 2012 23/01/12 STATEMENT OF CAPITAL GBP 900.00

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MAURICE PAUL NICHOLS

View Document

01/02/121 February 2012 DIRECTOR APPOINTED PETER VINDEN

View Document

01/02/121 February 2012 DIRECTOR APPOINTED TIMOTHY WALLIS

View Document

01/02/121 February 2012 ADOPT ARTICLES 24/01/2012

View Document

24/01/1224 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED LUPFAW 347 LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

05/01/125 January 2012 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