RESOLVE OPTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

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

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GUY

View Document

19/09/1719 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

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

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PONTIN / 06/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 119

View Document

02/09/132 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR KENNETH NEAL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MS OLGA YOUNG

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RONALD NEAL / 11/06/2013

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID GUY / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN NEAL / 02/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PONTIN / 02/10/2009

View Document

04/11/094 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / OLGA YOUNG / 02/10/2008

View Document

17/11/0817 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEN NEAL / 02/10/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED KEN NEAL

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN SIBLEY

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/06/03

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: FLAT 2 HYRONS COURT 1 ORCHARD LANE AMERSHAM BUCKINGHAMSHIRE HP6 5AB

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 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