REALISTIC RESOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Change of details for Ms Catherine Mcclure as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Ms Catherine Mcclure on 2025-06-06

View Document

16/04/2516 April 2025 Change of details for Ms Catherine Mcclure as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Cameron Mcclure on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Ms Catherine Mcclure on 2025-04-15

View Document

15/02/2515 February 2025 Director's details changed for Mr Cameron Mcclure on 2025-02-03

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

11/10/2211 October 2022 Registered office address changed from 3-7 Leake Street York YO10 3BR England to 99 Walmgate York YO1 9UA on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Ms Catherine Mcclure as a person with significant control on 2022-10-10

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 1

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR CAMERON MCCLURE

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE RAYLOR CENTRE JAMES STREET YORK YO10 3DW ENGLAND

View Document

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

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/11/1817 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MCCLURE / 16/11/2018

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MCCLURE / 16/11/2018

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 6 BROADMANOR POCKLINGTON YORK YO42 2GB

View Document

11/02/1711 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/01/1630 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

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/12/1415 December 2014 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