RESIKOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/10/2424 October 2024 Termination of appointment of Lisa Marie Page as a director on 2024-10-18

View Document

24/10/2424 October 2024 Appointment of Ms Maureen Page as a director on 2024-10-18

View Document

07/07/247 July 2024 Notification of Steven Graham Page as a person with significant control on 2024-06-30

View Document

07/07/247 July 2024 Cessation of Lisa Marie Page as a person with significant control on 2024-06-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

14/02/2414 February 2024 Appointment of Mr Steven Graham Page as a director on 2024-02-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

27/09/2127 September 2021 Registration of charge 094091410001, created on 2021-09-24

View Document

13/07/2113 July 2021 Change of details for Mrs Lisa Marie Begel as a person with significant control on 2019-11-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM UNIT 21 PURDEYS WAY ROCHFORD ESSEX SS4 1ND ENGLAND

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM SUITE 3 351 - 359 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2BT ENGLAND

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE BEGEL / 31/12/2019

View Document

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN CANLI / 03/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 111 DELAWARE CRESCENT SHOEBURYNESS ESSEX SS3 9PJ

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN PAGE

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

07/02/167 February 2016 DIRECTOR APPOINTED MR STEVEN GRAHAM PAGE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM UNIT D6 SEEDBED BUSINESS CENTRE VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9QY ENGLAND

View Document

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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