RESURGENCE CASE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Termination of appointment of Holly Jade Farthing as a director on 2025-08-08 |
10/04/2510 April 2025 | Appointment of Mrs Holly Jade Farthing as a director on 2025-04-10 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-10-31 |
21/12/2321 December 2023 | Change of details for Mr Mike Haines as a person with significant control on 2022-10-14 |
21/12/2321 December 2023 | Director's details changed for Mrs Emma Leanne Haines on 2023-10-14 |
21/12/2321 December 2023 | Director's details changed for Mr Mike Haines on 2022-10-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with updates |
15/03/2115 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HAINES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
11/09/1911 September 2019 | DIRECTOR APPOINTED MRS EMMA LEANNE HAINES |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 32 VIEW ROAD KEIGHLEY KEIGHLEY BD20 6JL ENGLAND |
19/06/1919 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017 |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017 |
15/12/1715 December 2017 | REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 32 VIEW ROAD KEIGHLEY BD20 6JL ENGLAND |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HAINES / 15/12/2017 |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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