RESOLVERCOUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Director's details changed for Mr Markus Pedriks on 2024-12-03

View Document

04/12/244 December 2024 Director's details changed for Mr Paul Hancock on 2024-12-03

View Document

04/12/244 December 2024 Director's details changed for Mr Paul Hancock on 2024-12-03

View Document

04/12/244 December 2024 Director's details changed for Mr Markus Pedriks on 2024-12-03

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

16/06/2316 June 2023 Notification of Resolver Group Limited as a person with significant control on 2022-12-05

View Document

16/06/2316 June 2023 Cessation of Resolving Limited as a person with significant control on 2022-12-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED ALEX LOUISE NEILL

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN CREASEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LLOYD

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY BILLINGE

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR PAUL HANCOCK

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR RICHARD LLOYD

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR IAN ROBERT CREASEY

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR GREGORY MEYRICK BILLINGE

View Document

03/05/183 May 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 12/01/15 STATEMENT OF CAPITAL GBP 1000

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA ENGLAND

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MARKUS PEDRIKS

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WHITEWAY EXPORTS LLP


  • 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