RESOLVE IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Secretary's details changed for Mrs Rachael Elisabeth Seaton on 2022-09-20 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Registered office address changed from Acorn Business Park Woodseats Close Acorn Business Park Sheffield South Yorkshire S8 0TB United Kingdom to Acorn Business Park Woodseats Close Sheffield S8 0TB on 2022-09-20 |
20/09/2220 September 2022 | Registered office address changed from Nursery Works Little London Road Sheffield S8 0UJ to Acorn Business Park Woodseats Close Sheffield S8 0TB on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL SEATON / 01/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL ELISABETH SEATON / 24/02/2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDMUND SEATON / 24/02/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDMUND SEATON / 30/10/2017 |
03/11/173 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS RACHEL SEATON / 30/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/03/1411 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
31/12/1231 December 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 2 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
13/03/1213 March 2012 | SECRETARY APPOINTED MRS RACHAEL ELISABETH SEATON |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY JEREMY SEATON |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDMUND SEATON / 01/01/2011 |
08/04/118 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
08/04/118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY RICHARD SEATON / 01/01/2011 |
23/08/1023 August 2010 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 767-769 ABBEYDALE ROAD SHEFFIELD S7 2BG UNITED KINGDOM |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | SECRETARY APPOINTED MR JEREMY RICHARD SEATON |
09/03/099 March 2009 | APPOINTMENT TERMINATED SECRETARY JENNIE SEATON |
26/02/0926 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 130 DEVONSHIRE HOUSE ELDON STREET SHEFFIELD S YORKSHIRE S1 4NR |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | SECRETARY RESIGNED |
09/03/069 March 2006 | DIRECTOR RESIGNED |
24/02/0624 February 2006 | 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