RESOLUTE PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MORAN / 31/10/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MORAN / 30/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SWIFT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MORAN / 20/09/2014 |
06/03/156 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
02/12/142 December 2014 | CURREXT FROM 31/01/2015 TO 31/03/2015 |
27/11/1427 November 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN FRANCIS |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/03/146 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR ANDREW SWIFT |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/03/1228 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/01/1127 January 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MORAN / 22/01/2010 |
14/04/1014 April 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM TRAFALGAR HOUSE GREVILLE PLACE LONDON NW7 3SA |
22/01/0822 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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