RESOLVE IT RECYCLING GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-02-24

View Document

22/11/2422 November 2024 Previous accounting period shortened from 2024-02-25 to 2024-02-24

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-02-25

View Document

24/02/2424 February 2024 Annual accounts for year ending 24 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

31/07/2331 July 2023 Termination of appointment of Adrian Thomas Dunbar as a director on 2023-07-30

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-02-28

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

24/02/2324 February 2023 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DUNBAR

View Document

11/03/2011 March 2020 DISPENCE WITH AGM'S RELINQUISH OWNERSHIP ALL SHARES APPOINTMENT OF DIRECTOR CHANGES TO VOTING RIGHTS OF ORD SHARES 20/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / DUNTECH HOLDINGS LTD / 23/02/2020

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MISS KATIE LOUISE DUNBAR

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER DUNBAR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 AGREEMENT 18/08/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR MATTHEW WILLIAM DUNBAR

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

16/09/1616 September 2016 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