RESOLUTIONIS LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Return of final meeting in a members' voluntary winding up

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from 1 Tunway Villas Stocklinch Ilminster Somerset TA19 9JF to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-08-02

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Declaration of solvency

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Change of accounting reference date

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD LUFFMAN

View Document

16/04/1916 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/02/199 February 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOXTON

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

14/11/1714 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM SUNNYSIDE CHITON POLDEN HILL BRIDGEWATER SOMERSET TA7 9AQ UNITED KINGDOM

View Document

18/11/1618 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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