RESOLVE DRAINAGE LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Director's details changed for Mr Mark Stephen Watkins on 2025-07-23 |
24/07/2524 July 2025 New | Registered office address changed from Beau View High Street Bangor England and Wales LL57 1YS United Kingdom to 22a Alton Close Hightown Liverpool L38 9GE on 2025-07-24 |
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
04/05/244 May 2024 | Total exemption full accounts made up to 2024-01-31 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2023-01-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
09/01/239 January 2023 | Director's details changed for Mr Mark Stephen Watkins on 2022-08-04 |
09/01/239 January 2023 | Change of details for Mr Mark Stephen Watkins as a person with significant control on 2022-08-04 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2022-01-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
06/04/206 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
10/05/1910 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
04/05/184 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN WATKINS / 08/01/2018 |
11/01/1811 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK STEPHEN WATKINS / 08/01/2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
02/06/172 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/02/168 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/01/1527 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/03/1427 March 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR APPOINTED MARK STEPHEN WATKINS |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART ORANGE |
09/01/129 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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