RESOLUTION COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Previous accounting period extended from 2024-03-29 to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-27 with updates |
26/06/2426 June 2024 | Registered office address changed from Studio 16 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT England to Studio 14 Sadler Bridge Studios Bold Lane Derby Derbyshire DE1 3NT on 2024-06-26 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-27 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Change of share class name or designation |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-29 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
26/06/2326 June 2023 | Appointment of Mrs Lindsay Bee as a director on 2023-05-19 |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-03-29 |
30/12/2230 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
06/08/216 August 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/08/1831 August 2018 | CESSATION OF CARL BEMBRIDGE AS A PSC |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 132 BRISBANE ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9JW ENGLAND |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEMBRIDGE |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/08/178 August 2017 | PSC'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 01/07/2016 |
08/08/178 August 2017 | APPOINTMENT TERMINATED, SECRETARY CARL BEMBRIDGE |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEMBRIDGE |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY |
21/07/1521 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
21/07/1521 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 13/12/2014 |
21/07/1521 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 13/12/2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/07/1225 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 16/07/2011 |
25/07/1225 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 16/07/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/08/112 August 2011 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOPSON |
02/08/112 August 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
02/08/112 August 2011 | SECRETARY APPOINTED MR CARL BEMBRIDGE |
02/08/112 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPSON |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOPSON / 01/10/2009 |
08/07/108 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 01/10/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/07/088 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 01/06/2008 |
23/08/0723 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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