RESOLUTE-IS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

24/05/2424 May 2024 Change of details for Nfp Uk Holdings Limited as a person with significant control on 2023-09-20

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Particulars of variation of rights attached to shares

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

23/10/2323 October 2023 Resolutions

View Document

10/10/2310 October 2023 Memorandum and Articles of Association

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

21/09/2321 September 2023 Termination of appointment of Trevor John Cox as a director on 2023-09-20

View Document

21/09/2321 September 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

21/09/2321 September 2023 Cessation of Lucy Cook as a person with significant control on 2023-09-20

View Document

21/09/2321 September 2023 Cessation of David Cox as a person with significant control on 2023-09-20

View Document

21/09/2321 September 2023 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-09-21

View Document

21/09/2321 September 2023 Appointment of Mr John Paul Allcock as a director on 2023-09-20

View Document

21/09/2321 September 2023 Notification of Nfp Uk Holdings Limited as a person with significant control on 2023-09-20

View Document

29/08/2329 August 2023 Change of details for Mr David Cox as a person with significant control on 2018-02-23

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFS WS14 0ND

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY COOK

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/02/1611 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/09/152 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/09/136 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COX / 14/03/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED DAVID COX

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM C/O HAINES WATTS KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA ENGLAND

View Document

25/05/1125 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 10000

View Document

13/05/1113 May 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED COX RISK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

24/08/1024 August 2010 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