RESOLVE RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
27/10/2227 October 2022 Voluntary strike-off action has been suspended

View Document

27/10/2227 October 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

07/10/227 October 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Registered office address changed from 4 Main Road Radcliffe-on-Trent Nottingham NG12 2FH to 6-8 Freeman Street Grimsby DN32 7AA on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mr Garry Ian Mason as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mrs Beverley Marie Draycott as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mrs Beverley Terzza on 2022-10-03

View Document

03/10/223 October 2022 Director's details changed for Mr Garry Ian Mason on 2022-10-03

View Document

06/10/216 October 2021 Registration of charge 081134160005, created on 2021-10-06

View Document

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081134160004

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY TERZZA / 19/01/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY TERZZA / 19/11/2014

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY IAN MASON / 28/06/2014

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY TERZZA / 06/12/2014

View Document

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 4 MAIN ROAD MAIN ROAD RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2FH ENGLAND

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM THE OLD MALTINGS 23 MAIN ROAD RADCLIFFE ON TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 2BE ENGLAND

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081134160002

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081134160003

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 25 CLIFF CRESCENT RADCLIFFE-ON-TRENT NOTTINGHAM NOTTINGHAMSHIRE NG12 1AT ENGLAND

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR GARRY MASON

View Document

17/09/1217 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DRAYCOTT / 17/07/2012

View Document

20/06/1220 June 2012 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