RESOLUTION BUILDING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/02/2219 February 2022 | Director's details changed for Christopher Hassan Peler on 2022-02-18 |
| 19/02/2219 February 2022 | Change of details for Mr Christopher Hassan Peler as a person with significant control on 2022-02-18 |
| 01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/07/152 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM UNIT 7 EARLS COURT ROAD LONDON SW5 9FE ENGLAND |
| 11/03/1511 March 2015 | REGISTERED OFFICE CHANGED ON 11/03/2015 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA |
| 11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HASSAN PELER / 10/06/2013 |
| 26/06/1426 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/07/139 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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