RESOLUTE RETAIL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

18/12/2418 December 2024 Registration of charge 073664520005, created on 2024-12-18

View Document

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

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Registration of charge 073664520004, created on 2023-05-12

View Document

20/01/2320 January 2023 Change of details for Mr Timothy James Hubbard as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Notification of Hubbard Group (Midlands) Limited as a person with significant control on 2023-01-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Notification of Charlotte Hubbard as a person with significant control on 2023-01-01

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Registration of charge 073664520003, created on 2022-10-14

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

03/08/213 August 2021 Registration of charge 073664520002, created on 2021-07-29

View Document

20/07/2120 July 2021 Registration of charge 073664520001, created on 2021-07-16

View Document

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUBBARD

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM FLAT 2 72 HIGH STREET SYSTON LEICESTER LE7 1GQ ENGLAND

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM KEMP HOUSE, 152 - 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM FLAT 2 HIGH STREET SYSTON LEICESTER LE7 1GQ ENGLAND

View Document

10/02/2010 February 2020 ADOPT ARTICLES 20/01/2020

View Document

29/01/2029 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2016

View Document

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR JOSEPH HUBBARD

View Document

20/01/2020 January 2020 20/01/20 STATEMENT OF CAPITAL GBP 100

View Document

17/01/2017 January 2020 REDUCE ISSUED CAPITAL 15/01/2020

View Document

17/01/2017 January 2020 STATEMENT BY DIRECTORS

View Document

17/01/2017 January 2020 SOLVENCY STATEMENT DATED 15/01/20

View Document

17/01/2017 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

13/04/1913 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 2 RANDALLS CLOSE BARSBY LEICESTER LE7 4RQ ENGLAND

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED RESOLUTE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

06/02/176 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUBBARD / 01/09/2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 27 HILL LANE CLOSE MARKFIELD LEICESTERSHIRE LE67 9PY

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUBBARD / 12/12/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUBBARD / 12/12/2014

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUBBARD

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 59 CHITTERMAN WAY MARKFIELD LEICESTERSHIRE LE67 9WU UNITED KINGDOM

View Document

04/11/144 November 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM UNIT 27 HILL LANE CLOSE MARKFIELD LEICESTERSHIRE LE67 9PY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/02/142 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 5 BRACKEN WAY MARKFIELD LEICESTER LEICESTERSHIRE LE67 9WY ENGLAND

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/11/1129 November 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

06/09/106 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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