RESOLVED CLAIMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
13/05/2513 May 2025 | Change of details for Christie Anne Wrate as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Director's details changed for Christie Anne Wrate on 2025-05-13 |
17/03/2517 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
04/12/234 December 2023 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
25/04/2325 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Termination of appointment of Peter Rogers as a director on 2022-04-25 |
26/04/2226 April 2022 | Cessation of Peter William Rogers as a person with significant control on 2022-04-25 |
26/04/2226 April 2022 | Notification of Christie Anne Wrate as a person with significant control on 2022-04-25 |
26/04/2226 April 2022 | Appointment of Christie Anne Wrate as a director on 2022-04-25 |
27/01/2227 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
07/07/217 July 2021 | Registered office address changed from 2nd Floor, North Park House the Precinct High Road Broxbourne Hertfordshire EN10 7HY England to Capital House 4 Hoffmanns Way Chelmsford Essex CM1 1GU on 2021-07-07 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/09/1911 September 2019 | 30/06/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROGERS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHURCH |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/02/1716 February 2017 | DIRECTOR APPOINTED MR PETER ROGERS |
09/02/179 February 2017 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM GLOUCESTER HOUSE 399 SILBURY BOULEVARD MILTON KEYNES MK9 2HL |
15/07/1615 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN CHURCH / 10/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
25/08/1125 August 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/117 June 2011 | FIRST GAZETTE |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT B25 BASEPOINT BUSINESS CENTRE GREAT MARLINGS BUTTERFIELD LUTON BEDS LU2 8DL |
02/07/102 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY |
03/06/093 June 2009 | 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