- Company Overview for RESOLVE OPTICS LIMITED (04552334)
- Filing history for RESOLVE OPTICS LIMITED (04552334)
- People for RESOLVE OPTICS LIMITED (04552334)
- Charges for RESOLVE OPTICS LIMITED (04552334)
- More for RESOLVE OPTICS LIMITED (04552334)
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) |
---|---|---|---|
16 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
|
|
03 Oct 2013 | TM01 | Termination of appointment of Kenneth Neal as a director | |
02 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2013
|
|
02 Sep 2013 | SH03 | Purchase of own shares. | |
09 Aug 2013 | TM01 | Termination of appointment of Kenneth Neal as a director | |
01 Jul 2013 | AP01 | Appointment of Ms Olga Young as a director | |
11 Jun 2013 | CH01 | Director's details changed for Mr Kenneth Ronald Neal on 11 June 2013 | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 28 March 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
14 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Jeffrey David Guy on 2 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Ken Neal on 2 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mark Edward Pontin on 2 October 2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Nov 2008 | 363a | Return made up to 03/10/08; full list of members | |
17 Nov 2008 | 288c | Director's change of particulars / ken neal / 02/10/2008 | |
17 Nov 2008 | 288c | Secretary's change of particulars / olga young / 02/10/2008 | |
05 Jun 2008 | 288a | Director appointed ken neal |