RESILIENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Notification of Christopher Doyle as a person with significant control on 2018-02-12

View Document

04/03/244 March 2024 Notification of Paulo Davies as a person with significant control on 2018-02-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/02/2427 February 2024 Cessation of Christopher James Doyle as a person with significant control on 2023-02-22

View Document

27/02/2427 February 2024 Cessation of Paulo Louis Davies as a person with significant control on 2023-02-22

View Document

15/12/2315 December 2023 Change of details for Mr Paulo Louis Davies as a person with significant control on 2023-02-22

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Change of details for Mr Christopher James Doyle as a person with significant control on 2023-02-22

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Registered office address changed from Office 119 Paddington House New Road Kidderminster DY10 1AL England to Unit 5 Building 329 Rushock Trading Estate Droitwich Road Rushock WR9 0NR on 2023-05-05

View Document

28/02/2328 February 2023 Sub-division of shares on 2023-02-13

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

17/06/2117 June 2021 Change of details for Mr Paulo Louis Davies as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Paulo Louis Davies on 2021-06-17

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 10 BEECH AVENUE NORTH WORCESTER WR3 8PX UNITED KINGDOM

View Document

20/04/1920 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111989230001

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111989230001

View Document

12/02/1812 February 2018 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