REZOLVE I.T. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Current accounting period extended from 2025-09-30 to 2026-03-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-05 with updates |
03/03/253 March 2025 | Termination of appointment of Barbara Anne Zealley as a director on 2025-03-03 |
03/03/253 March 2025 | Registered office address changed from 1st Floor East Grange House Scruton Northallerton DL7 0rd to Unit a5 Riverview Heaton Mersey Stockport SK4 3GN on 2025-03-03 |
03/03/253 March 2025 | Appointment of Mr Carl Steven Maher as a director on 2025-03-03 |
03/03/253 March 2025 | Termination of appointment of Barbara Anne Zealley as a secretary on 2025-03-03 |
03/03/253 March 2025 | Termination of appointment of Richard John Zealley as a director on 2025-03-03 |
03/03/253 March 2025 | Notification of Innov8 Technology (Group) Limited as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Cessation of Barbara Anne Zealley as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Cessation of Richard John Zealley as a person with significant control on 2025-03-03 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-05 with updates |
15/02/2115 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
14/02/2014 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
14/12/1814 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
13/02/1813 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/06/1620 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
07/06/147 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/06/1312 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
07/06/127 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/06/1120 June 2011 | DIRECTOR APPOINTED MRS BARBARA ANNE ZEALLEY |
20/06/1120 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/06/1026 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
26/06/1026 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ZEALLEY / 05/06/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
26/06/0726 June 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | LOCATION OF REGISTER OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | LOCATION OF REGISTER OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
15/07/0515 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
23/06/0323 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
21/03/0321 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
05/06/025 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
09/04/029 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
12/07/0112 July 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
09/07/019 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 41 SYKES MEADOW STOCKPORT CHESHIRE SK3 9RJ |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
12/07/0012 July 2000 | RETURN MADE UP TO 05/06/00; NO CHANGE OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
15/07/9915 July 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99 |
23/06/9823 June 1998 | NEW DIRECTOR APPOINTED |
23/06/9823 June 1998 | NEW SECRETARY APPOINTED |
10/06/9810 June 1998 | REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
05/06/985 June 1998 | 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