RESOLUTION DATA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

04/01/244 January 2024 Director's details changed for Antony David James on 2023-12-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY DAVID JAMES / 29/12/2019

View Document

02/03/202 March 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTONY DAVID JAMES / 29/12/2019

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

28/02/2028 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2020

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARDERN

View Document

28/02/2028 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAVID JAMES / 29/12/2019

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID JAMES / 29/12/2019

View Document

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARDERN / 29/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/06/194 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 2ND FLOOR, 3 ROYAL CRESCENT ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

30/05/1830 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM UNIT 28 STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER GLOS GL2 8EY

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/03/1115 March 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM UNIT 28 STEADINGS BUSINESS CENTRE MAISEMORE GLOUCESTER GLOUCESTERSHIRE GL2 8EY

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM BROMLEY HOUSE RUTHERFORD WAY CHELTENHAM GLOS GL51 9TU

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL ARDERN / 01/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID JAMES / 01/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: CHURCHILL HOUSE CHURCHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7EG

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 COMPANY NAME CHANGED RESOLUTION LIMITED CERTIFICATE ISSUED ON 02/06/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/12/0329 December 2003 £ IC 835/752 07/10/03 £ SR 83@1=83

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 £ IC 1333/835 28/03/03 £ SR 498@1=498

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 6 BATH MEWS BATH PARADE CHELTENHAM CLOUCESTERSHIRE GL53 7HL

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/03/9721 March 1997 ALTER MEM AND ARTS 14/01/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9721 March 1997 NC INC ALREADY ADJUSTED 14/01/97

View Document

21/03/9721 March 1997 £ NC 1000/1333 14/01/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: ST GEORGES HOUSE 29 ST GEORGES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3DU

View Document

19/01/9419 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/01/9419 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 RETURN MADE UP TO 29/12/93; CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/04/9216 April 1992 REGISTERED OFFICE CHANGED ON 16/04/92 FROM: 3 SOUTHERNHAY WEST EXETER DEVON EX1 1JG

View Document

23/12/9123 December 1991 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 COMPANY NAME CHANGED TECHMEAD LIMITED CERTIFICATE ISSUED ON 19/06/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: BROADWALK HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1TS

View Document

04/07/884 July 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

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