RE-SOLUTION DATA LTD

Company Documents

DateDescription
14/04/2514 April 2025 Change of details for Re-Solution Data Holdings Ltd as a person with significant control on 2024-07-01

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-18 with updates

View Document

12/04/2512 April 2025 Cessation of Tom Mark Giembicki as a person with significant control on 2024-07-01

View Document

12/04/2512 April 2025 Change of details for Re-Solution Data Holdings Ltd as a person with significant control on 2024-07-01

View Document

10/02/2510 February 2025 Change of details for Mr Tom Mark Giembicki as a person with significant control on 2025-02-10

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Notification of Re-Solution Data Holdings Ltd as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Cessation of Sean Draper as a person with significant control on 2024-07-01

View Document

12/07/2412 July 2024 Change of details for Mr Tom Mark Giembicki as a person with significant control on 2024-07-01

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Mr Tom Mark Giembicki on 2022-03-24

View Document

28/03/2228 March 2022 Director's details changed for Mr Sean Draper on 2022-03-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

04/08/214 August 2021 Appointment of Jacob Tranter as a director on 2021-08-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR TOM MARK GIEMBICKI / 01/04/2019

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN DRAPER

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

13/04/1913 April 2019 COMPANY NAME CHANGED RE-SOLUTIONDATA LTD CERTIFICATE ISSUED ON 13/04/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DRAPER / 09/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM NO 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN DRAPER / 13/04/2016

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM 170 GREENFORD ROAD HARROW HA1 3QX

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/03/1519 March 2015 TERMINATE DIR APPOINTMENT

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRYCJA GIEMBICKI

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR SEAN DRAPER

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRYCJA GIEMBICKA / 04/02/2015

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR TOM MARK GIEMBICKI

View Document

04/02/154 February 2015 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