RESOLUTION AT WORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registered office address changed from 7 Ty Nant Court Morganstown Cardiff CF15 8LW United Kingdom to Office 1 45 Salisbury Road Cathays Cardiff CF24 4AB on 2025-08-12 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
23/06/2523 June 2025 | Notification of Attah Innovation Group Limited as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Registration of charge 074805270001, created on 2025-06-23 |
23/06/2523 June 2025 | Appointment of Mrs Patricia Claire Hewitt as a director on 2025-06-23 |
23/06/2523 June 2025 | Termination of appointment of Alison June Love as a director on 2025-06-23 |
23/06/2523 June 2025 | Cessation of Alison June Love as a person with significant control on 2025-06-23 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/11/2422 November 2024 | Director's details changed for Ms Alison June Love on 2024-11-19 |
21/11/2421 November 2024 | Change of details for Ms Alison June Love as a person with significant control on 2024-11-19 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | COMPANY NAME CHANGED ALISON LOVE LIMITED CERTIFICATE ISSUED ON 02/07/19 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/02/1515 February 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/02/134 February 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM |
14/01/1114 January 2011 | DIRECTOR APPOINTED MS ALISON JUNE LOVE |
07/01/117 January 2011 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
31/12/1031 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESOLUTION AT WORK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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