Advanced company searchLink opens in new window

RESOLEX LTD

Company number 04050213

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 392,500
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
  • GBP 392,500
05 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
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