RESILIENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Resilient (Holdings) Plc as a person with significant control on 2024-10-23

View Document

20/03/2520 March 2025 Registered office address changed from 25/27 Shaftesbury Avenue London W1D 7EQ to 2nd Floor, 8 Bishopsgate 2nd Floor, 8 Bishopsgate London EC2N 4BQ on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from 2nd Floor, 8 Bishopsgate 2nd Floor, 8 Bishopsgate London EC2N 4BQ England to 8 Bishopsgate 2nd Floor London EC2N 4BQ on 2025-03-20

View Document

17/03/2517 March 2025 Full accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

23/10/2423 October 2024 Certificate of re-registration from Public Limited Company to Private

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Re-registration from a public company to a private limited company

View Document

23/10/2423 October 2024 Re-registration of Memorandum and Articles

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Termination of appointment of Abhinav Anand as a director on 2024-01-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Satisfaction of charge 014031770007 in full

View Document

11/05/2311 May 2023 Registration of charge 014031770008, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 014031770007, created on 2023-05-03

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

01/02/231 February 2023 Change of details for Resilient Holdings Plc as a person with significant control on 2023-01-31

View Document

01/02/231 February 2023 Change of details for Resilient Holdings Plc as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Change of details for Resilient Holdings Plc as a person with significant control on 2023-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Director's details changed for Abhinav Anand on 2022-01-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / RESILIENT HOLDINGS PLC / 06/04/2016

View Document

24/12/2024 December 2020 CESSATION OF GEOFFREY DAVID PATERSON AS A PSC

View Document

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

View Accounts

03/04/203 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MS HEENA SURANI

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR ALASTAIR JACKSON

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR JAMIE ROBERT MELLING

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR CHRIS DRAKE

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MENNISS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SURESH RASAKULASURIAR

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESILIENT HOLDINGS PLC

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES MENNISS / 26/07/2016

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED ABHINAV ANAND

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR RYAN-SCOTT LOW

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY JARRETT OSBORN

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR SURESH RASAKULASURIAR

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DAVID CHARLES MENNISS

View Document

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/08/1510 August 2015 SECRETARY APPOINTED MR JARRETT OSBORN

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, SECRETARY FELICITY NOBLE

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/02/155 February 2015 SECRETARY APPOINTED MISS FELICITY ANNE NOBLE

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT STANNETT

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 COMPANY NAME CHANGED RESILIENT NETWORKS PLC CERTIFICATE ISSUED ON 01/07/14

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID PATERSON / 23/12/2013

View Document

23/01/1423 January 2014 SECRETARY APPOINTED MR ROBERT WILLIAM STANNETT

View Document

23/01/1423 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY ANN-MARIE WALKER

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALE

View Document

01/02/131 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR ALAN PETER MACKENZIE LAMB

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR JAMES JOSEPH FOLEY

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/10/1222 October 2012 SHARE BY SHARE EXCHANGE G PATERSON 12/10/2012

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALE / 06/06/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN-MARIE WALKER / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID PATERSON / 06/06/2011

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/01/1126 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALE / 29/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID PATERSON / 01/10/2009

View Document

27/03/0927 March 2009 APPLICATION REREG AS PLC

View Document

27/03/0927 March 2009 REREG PRI TO PLC; RES02 PASS DATE:27/03/2009

View Document

27/03/0927 March 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/03/0927 March 2009 AUDITORS' REPORT

View Document

27/03/0927 March 2009 AUDITORS' STATEMENT

View Document

27/03/0927 March 2009 BALANCE SHEET

View Document

27/03/0927 March 2009 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/03/0927 March 2009 DECLARATION REREG AS PLC

View Document

27/02/0927 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ANDREW BALE

View Document

16/02/0916 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0916 February 2009 GBP IC 1772/1672 06/02/09 GBP SR [email protected]=100

View Document

16/02/0916 February 2009 ALTER ARTICLES 06/02/2009

View Document

16/02/0916 February 2009 ALTER ARTICLES 06/02/2009

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED TEAMPHONE LIMITED CERTIFICATE ISSUED ON 13/02/09

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 AUDITOR'S RESIGNATION

View Document

22/01/0722 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED TEAMPHONE.COM LIMITED CERTIFICATE ISSUED ON 16/08/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/04/0314 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/11/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

04/01/994 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/974 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/01/9623 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 REGISTERED OFFICE CHANGED ON 10/11/88 FROM: HOUGHTON DOWN FARM STOCKBRIDGE HAMPSHIRE

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

28/09/8728 September 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 30/04/85; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 COMPANY NAME CHANGED FARMFAX LIMITED CERTIFICATE ISSUED ON 24/08/87

View Document

16/12/8216 December 1982 NEW SECRETARY APPOINTED

View Document

01/12/781 December 1978 CERTIFICATE OF INCORPORATION

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