RESOLUTION COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Previous accounting period extended from 2024-03-29 to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

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

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

26/06/2326 June 2023 Appointment of Mrs Lindsay Bee as a director on 2023-05-19

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 CESSATION OF CARL BEMBRIDGE AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 132 BRISBANE ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9JW ENGLAND

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEMBRIDGE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 01/07/2016

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, SECRETARY CARL BEMBRIDGE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL BEMBRIDGE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 18 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 13/12/2014

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 13/12/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 16/07/2011

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CARL BEMBRIDGE / 16/07/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HOPSON

View Document

02/08/112 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR CARL BEMBRIDGE

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HOPSON

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HOPSON / 01/10/2009

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CARL BEMBRIDGE / 01/06/2008

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

27/06/0727 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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