RESILIENCE CONSTELLATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-05-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Notification of Resilience Constellation Holdings Limited as a person with significant control on 2021-06-14

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/08/2328 August 2023 Withdrawal of a person with significant control statement on 2023-08-28

View Document

01/06/231 June 2023 Termination of appointment of Malcolm Jennings as a director on 2023-04-04

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Accounts for a small company made up to 2021-08-31

View Document

21/02/2221 February 2022 Director's details changed for Mr Malcom Jennings on 2022-02-21

View Document

20/10/2120 October 2021 Second filing of Confirmation Statement dated 2021-08-21

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

01/09/211 September 2021 Confirmation statement made on 2021-08-21 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Termination of appointment of Andrew Leslie Shaw as a director on 2021-06-01

View Document

13/07/2113 July 2021 Appointment of Mr Michael Davidson as a director on 2021-06-01

View Document

09/07/219 July 2021 Appointment of Mr Malcom Jennings as a director on 2021-06-01

View Document

23/06/2123 June 2021 Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 2021-06-01

View Document

23/06/2123 June 2021 Termination of appointment of Lorna Hudson as a director on 2021-06-01

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

02/07/202 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 505629

View Document

25/06/2025 June 2020 CESSATION OF RICHARD MICHAEL TIPPER AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY FINK

View Document

25/06/2025 June 2020 CESSATION OF STANLEY FINK AS A PSC

View Document

25/06/2025 June 2020 NOTIFICATION OF PSC STATEMENT ON 17/06/2020

View Document

16/06/2016 June 2020 28/04/20 STATEMENT OF CAPITAL GBP 388385

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR JOHN EDMUND MAYHEW

View Document

20/05/2020 May 2020 28/04/20 STATEMENT OF CAPITAL GBP 359418

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 ADOPT ARTICLES 30/11/2019

View Document

30/04/2030 April 2020 25/02/20 STATEMENT OF CAPITAL GBP 187000

View Document

26/11/1926 November 2019 ADOPT ARTICLES 20/11/2019

View Document

22/11/1922 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 1

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIPPER

View Document

04/10/194 October 2019 CESSATION OF MORTON FRASER DIRECTORS LIMITED AS A PSC

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED PAUL GUSTAV JOSEF ALEXANDER SIMON

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR RICHARD MICHAEL TIPPER

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR ANDREW LESLIE SHAW

View Document

22/08/1922 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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