RESOLUTE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Stephen Andrew Michael on 2018-11-05

View Document

30/07/2530 July 2025 NewDirector's details changed for Stephen Andrew Michael on 2007-02-28

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

20/12/2420 December 2024 Amended full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2022-03-31

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1422 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/12/1129 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33 ST MARY AXE LONDON EC3A 8LL

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JONATHAN ANDREW COLLINS

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/12/0914 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MICHAEL / 14/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 14/10/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN BRITT

View Document

06/08/096 August 2009 SECRETARY APPOINTED MRS COLLEEN MARTIN

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 28/02/2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT MOSER

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 £ NC 6000/25000 27/09/07

View Document

19/08/0719 August 2007 S366A DISP HOLDING AGM 13/08/07

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 AUDITOR'S RESIGNATION

View Document

10/04/0710 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 COMPANY NAME CHANGED EQUITAS MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 30/03/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

10/03/0710 March 2007 £ NC 100/6000 22/02/0

View Document

10/03/0710 March 2007 MEMORANDUM OF ASSOCIATION

View Document

06/12/066 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/12/0114 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 04/09/96

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ACC. REF. DATE EXTENDED FROM 04/09/96 TO 31/03/97

View Document

15/09/9615 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 04/09/96

View Document

13/09/9613 September 1996 AGREEMENTS 02/09/96

View Document

13/09/9613 September 1996 ADOPT MEM AND ARTS 02/09/96

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW SECRETARY APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/955 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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