RESOLVE SECURITY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 2025-07-21 |
21/07/2521 July 2025 New | Statement of affairs |
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Appointment of a voluntary liquidator |
13/03/2513 March 2025 | Cessation of Allan Jones as a person with significant control on 2023-03-29 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
13/03/2513 March 2025 | Notification of Allan Jones as a person with significant control on 2023-03-29 |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
20/03/2420 March 2024 | Notification of Allan Jones as a person with significant control on 2023-03-29 |
19/03/2419 March 2024 | Confirmation statement made on 2024-02-24 with updates |
19/03/2419 March 2024 | Change of details for Mr Kevin Roberts as a person with significant control on 2023-03-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/05/2312 May 2023 | Sub-division of shares on 2023-03-29 |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
17/04/2317 April 2023 | Change of share class name or designation |
17/04/2317 April 2023 | Memorandum and Articles of Association |
14/04/2314 April 2023 | Particulars of variation of rights attached to shares |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-29 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-02-28 |
05/04/225 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 079634740001 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/11/196 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | DISS40 (DISS40(SOAD)) |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/04/164 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/06/154 June 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/04/1428 April 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/07/133 July 2013 | DISS40 (DISS40(SOAD)) |
02/07/132 July 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERTS / 24/02/2013 |
25/06/1325 June 2013 | FIRST GAZETTE |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RESOLVE SECURITY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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