RESOLUTIONS MSP EMEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/12/2425 December 2024 Registered office address changed from 22 Deverills Way Slough SL3 8WN England to 10 Constantine Road London NW3 2NG on 2024-12-25

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/09/2013 September 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN WOOD

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 10 CONSTANTINE ROAD LONDON NW3 2NG

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE WOOD / 12/08/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE WOOD / 26/11/2013

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

07/03/137 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DRAPER / 04/12/2012

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DRAPER / 01/02/2011

View Document

11/02/1111 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DRAPER / 01/02/2011

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE WOOD / 01/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DRAPER / 01/02/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/10/1018 October 2010 PREVEXT FROM 28/02/2010 TO 31/05/2010

View Document

20/09/1020 September 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/08/1017 August 2010 01/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DRAPER / 26/07/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE WOOD / 23/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE WOOD / 23/04/2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MS HELEN LOUISE WOOD

View Document

15/03/1015 March 2010 COMPANY NAME CHANGED SAAS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 15/03/10

View Document

15/03/1015 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/099 February 2009 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