RESOLVE INVESTMENTS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/07/247 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

07/07/247 July 2024 Cessation of Sarah-Jane Ritchey as a person with significant control on 2024-05-10

View Document

07/07/247 July 2024 Notification of Value Ventures Management Limited as a person with significant control on 2024-05-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Michael Roger Tyler as a director on 2021-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MS SARAH-JANE RITCHEY / 01/11/2020

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH-JANE RITCHEY / 01/11/2020

View Document

28/10/2028 October 2020 COMPANY NAME CHANGED RESOLVE NOMINEES LTD CERTIFICATE ISSUED ON 28/10/20

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/07/199 July 2019 DISS40 (DISS40(SOAD))

View Document

08/07/198 July 2019 CESSATION OF MICHAEL ROGER TYLER AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JANE RITCHEY

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS SARAH-JANE RITCHEY

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 34A MAIN STREET GARFORTH LEEDS LS25 1AA UNITED KINGDOM

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM SUITE 7 SEVEN HILLS BUSINESS CENTRE SOUTH STREET MORLEY LEEDS LS27 8AT ENGLAND

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROGER TYLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

19/10/1519 October 2015 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER TYLER / 29/07/2015

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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