RESOLVE IT! C.I.C.

Company Documents

DateDescription
02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Registered office address changed from 9 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2025-01-02

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Declaration of solvency

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

26/03/2426 March 2024 Appointment of Ms Louisa Scadden as a director on 2024-03-01

View Document

24/11/2324 November 2023 Registered office address changed from 14 the Tramshed Pendyris Street Cardiff CF11 6BH Wales to 9 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2023-11-24

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/07/2017 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WING

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 1ST FLOOR CASTLE HOUSE CASTLE STREET CARDIFF S WALES CF10 1BS

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE WING / 01/01/2016

View Document

03/08/153 August 2015 02/08/15 NO MEMBER LIST

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LAWES

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MS EIRA TERRI CULVERWELL

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DAVE WING

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SHELEAGH LLEWELLYN

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY SHELEAGH LLEWELLYN

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GORIN

View Document

15/10/1415 October 2014 02/08/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 113-116 (FOURTH FLOOR) BUTE STREET BUTETOWN CARDIFF CARDIFF CF10 5EQ

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MS EIRA TERRI CULVERWELL

View Document

02/08/132 August 2013 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