- Company Overview for RESOLEX LTD (04050213)
- Filing history for RESOLEX LTD (04050213)
- People for RESOLEX LTD (04050213)
- Registers for RESOLEX LTD (04050213)
- More for RESOLEX LTD (04050213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2017 | CH01 | Director's details changed for Stephen John Woodward on 22 March 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
20 Oct 2014 | AP01 | Appointment of Mr David Martin Maxfield Dutton as a director on 15 September 2014 | |
20 Oct 2014 | AP01 | Appointment of Elvin Ensor Patrick as a director on 15 September 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | CH04 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
05 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Mr James Savill Palmer on 1 January 2012 | |
30 Jul 2012 | AR01 |
Annual return made up to 30 July 2012 with full list of shareholders
|
|
22 Nov 2011 | TM01 | Termination of appointment of Roger Henderson as a director | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2011 | AP01 | Appointment of Edward Sibley as a director | |
02 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
05 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
11 Nov 2009 | CH01 | Director's details changed for James Savill Palmer on 11 November 2009 |