RESOLVE INFORMATION TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-14 with updates |
02/05/252 May 2025 | Notification of Carol Margaret Winstanley as a person with significant control on 2016-05-01 |
02/05/252 May 2025 | Withdrawal of a person with significant control statement on 2025-05-02 |
02/05/252 May 2025 | Notification of a person with significant control statement |
01/05/251 May 2025 | Director's details changed for Mr Timothy James Winstanley on 2025-05-01 |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/06/217 June 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/03/1826 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042156800001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042156800001 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/05/1628 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL LENCH |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/137 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/02/1328 February 2013 | DIRECTOR APPOINTED MR RUSSELL JAMES LENCH |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/06/1110 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/06/103 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WINSTANLEY / 01/10/2009 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WINSTANLEY / 01/10/2009 |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM HASSEL HOUSE 6 LINK WAY HOWSELL ROAD MALVERN WORCESTERSHIRE WR14 1TF |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/12/0712 December 2007 | £ IC 40/20 30/10/07 £ SR 20@1=20 |
06/11/076 November 2007 | DIRECTOR RESIGNED |
06/11/076 November 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | COMPANY NAME CHANGED RESOLVE SOFTWARE SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 22/10/07 |
11/06/0711 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/06/051 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
19/04/0419 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 92 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 1NY |
19/06/0319 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
15/07/0215 July 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
26/04/0226 April 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | SECRETARY RESIGNED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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