- Company Overview for RESORT SOLUTIONS HOLDINGS LIMITED (06592173)
- Filing history for RESORT SOLUTIONS HOLDINGS LIMITED (06592173)
- People for RESORT SOLUTIONS HOLDINGS LIMITED (06592173)
- Registers for RESORT SOLUTIONS HOLDINGS LIMITED (06592173)
- More for RESORT SOLUTIONS HOLDINGS LIMITED (06592173)
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) |
---|---|---|---|
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | AA01 | Previous accounting period shortened from 6 January 2021 to 5 January 2021 | |
22 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
19 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
17 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
17 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
17 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
29 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
29 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
14 May 2020 | PSC05 | Change of details for Vri Europe Limited as a person with significant control on 17 May 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 7 January 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
24 May 2019 | AD02 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH | |
23 May 2019 | AD04 | Register(s) moved to registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH | |
23 May 2019 | AD04 | Register(s) moved to registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH | |
23 May 2019 | AD04 | Register(s) moved to registered office address Hallswelle House 1 Hallswelle Road London NW11 0DH | |
13 Feb 2019 | PSC05 | Change of details for Vri Europe Limited as a person with significant control on 18 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Martyn Aldridge as a director on 18 December 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Graham Wilding as a director on 18 December 2018 |