RESURGENCE CASE 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
09/08/259 August 2025 NewTermination of appointment of Holly Jade Farthing as a director on 2025-08-08

View Document

10/04/2510 April 2025 Appointment of Mrs Holly Jade Farthing as a director on 2025-04-10

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/12/2321 December 2023 Change of details for Mr Mike Haines as a person with significant control on 2022-10-14

View Document

21/12/2321 December 2023 Director's details changed for Mrs Emma Leanne Haines on 2023-10-14

View Document

21/12/2321 December 2023 Director's details changed for Mr Mike Haines on 2022-10-14

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

14/10/2214 October 2022 Registered office address changed from 66 Oakwood Drive Bingley BD16 4SL England to New House Farm Skipton Old Road Colne BB8 7EW on 2022-10-14

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HAINES

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

13/03/2013 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS EMMA LEANNE HAINES

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 32 VIEW ROAD KEIGHLEY KEIGHLEY BD20 6JL ENGLAND

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 32 VIEW ROAD KEIGHLEY BD20 6JL ENGLAND

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017

View Document

02/10/172 October 2017 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