RESOLVE ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

21/12/2221 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Registered office address changed from Unit 10 Altitude Business Park the Drift Nacton Road Ipswich IP3 9QN England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-12-14

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-02-28

View Document

15/02/2215 February 2022 Registered office address changed from 22 New Street Braintree Essex CM7 1ES to Unit 10 Altitude Business Park the Drift Nacton Road Ipswich IP3 9QN on 2022-02-15

View Document

21/07/2121 July 2021 Termination of appointment of Stefanie Willing as a director on 2021-07-16

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR TROY DOMINIC WILLING / 01/03/2018

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS STEFANIE WILLING

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CHANGE OF NAME 26/09/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/08/1126 August 2011 26/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TROY DOMINIC WILLING / 31/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR TONY COPPEN

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED TONY COPPEN

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT VERDICCHIO

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE WALLACE

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 2 HAROLD ROAD CLIFTONVILLE MARGATE KENT CT9 2HT

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR TROY WILLING

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR MAREE GREYO

View Document

31/05/0931 May 2009 APPOINTMENT TERMINATED DIRECTOR COLIN GREYO

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MR COLIN MICHAEL GREYO

View Document

01/05/081 May 2008 COMPANY NAME CHANGED RESOLUTE ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

27/02/0827 February 2008 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