REZILIENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/04/2511 April 2025 Appointment of Mr Craig Lee Francis as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Kate Elizabeth Daniell as a director on 2025-03-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Appointment of Mrs Kate Elizabeth Daniell as a director on 2024-06-05

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

16/07/2416 July 2024 Appointment of Mrs Tarina Baser Hyde as a director on 2024-06-05

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Director's details changed for Mr Andrew Bacon on 2023-10-05

View Document

05/10/235 October 2023 Registered office address changed from Meadowview Norton Grange Little Kineton Warwick CV35 0DP to 5 Banbury Road Ettington Warwickshire CV37 7SN on 2023-10-05

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Termination of appointment of Cynthia Maralyn Hilditch as a director on 2023-08-31

View Document

01/09/231 September 2023 Termination of appointment of Carla Anne Young as a director on 2023-08-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/12/208 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/01/199 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 17/01/2017

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 09/07/2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BACON / 01/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA MARALYN HILDITCH / 01/08/2015

View Document

17/08/1517 August 2015 28/06/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 1 OLD SCHOOL HOUSE STRATFORD ROAD SHIPSTON ON STOUR WARWICKSHIRE CV36 4AL

View Document

13/03/1513 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 1 OLD SCHOOL HOUSE STRATFORD ROAD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4AU ENGLAND

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 17 WYVERN CLOSE WELLESBOURNE WARWICK WARWICKSHIRE CV35 9TA

View Document

07/07/147 July 2014 28/06/14 NO MEMBER LIST

View Document

07/07/147 July 2014 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 28/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH PARRY

View Document

06/07/126 July 2012 28/06/12 NO MEMBER LIST

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR HANNAH PARRY

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED CYNTHIA MARALYN HILDITCH

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SKIRVIN

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MARTIN

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED HANNAH PARRY

View Document

28/06/1128 June 2011 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