RESOLVE BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Suite 2 st. Johns Street Colchester CO2 7NN England to Communication House Suite 2 9 st. Johns Street Colchester Essex CO2 7NN on 2024-03-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM UNIT 1 ROMAN ROAD SHENFIELD BRENTWOOD ESSEX CM15 8SG ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SWAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM UNIT 1C BRENTWOOD ROAD HERONGATE BRENTWOOD ESSEX CM13 3PN ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM C/O MEADOW ACCOUNTS 23 FOX MEADOW BARKING IPSWICH SUFFOLK IP6 8HS

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR DAVID CHARLES SWAN

View Document

11/05/1811 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT EVANS / 06/02/2018

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE EVANS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

05/03/165 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 18 SPRINGFIELD AVENUE HUTTON BRENTWOOD ESSEX CM13 1RE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT EVANS / 12/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIQUE FINANCIAL ACCOUNTING LTD THE OLD GRANARY DUNTON ROAD LAINDON ESSEX SS15 4DB

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 65 MAGNOLIA WAY, PILGRIM'S HATCH BRENTWOOD ESSEX CM15 9PP

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WOODHOUSE

View Document

23/09/0823 September 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

16/08/0616 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

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