Advanced company searchLink opens in new window

RESOLVE IT! C.I.C.

Company number 08636402

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)
26 Nov 2018 TM01 Termination of appointment of David Wing as a director on 23 November 2018
15 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
15 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
12 May 2017 AD01 Registered office address changed from 1st Floor Castle House Castle Street Cardiff S Wales CF10 1BS to 14 the Tramshed Pendyris Street Cardiff CF11 6BH on 12 May 2017
25 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Jan 2016 CH01 Director's details changed for Mr Dave Wing on 1 January 2016
03 Aug 2015 AR01 Annual return made up to 2 August 2015 no member list
04 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Dec 2014 AP01 Appointment of Mr Dave Wing as a director on 15 December 2014
15 Dec 2014 AP03 Appointment of Ms Eira Terri Culverwell as a secretary on 15 December 2014
15 Dec 2014 TM01 Termination of appointment of Matthew Ian Lawes as a director on 16 October 2014
11 Dec 2014 TM01 Termination of appointment of Sheleagh Mary Llewellyn as a director on 2 December 2014
10 Dec 2014 TM02 Termination of appointment of Sheleagh Mary Llewellyn as a secretary on 2 December 2014
04 Dec 2014 TM01 Termination of appointment of Paul Rosser Gorin as a director on 30 November 2014
15 Oct 2014 AR01 Annual return made up to 2 August 2014 no member list
15 Sep 2014 AD01 Registered office address changed from 113-116 (Fourth Floor) Bute Street Butetown Cardiff Cardiff CF10 5EQ to 1st Floor Castle House Castle Street Cardiff S Wales CF10 1BS on 15 September 2014
26 Nov 2013 AP01 Appointment of Ms Eira Terri Culverwell as a director
02 Aug 2013 CICINC Incorporation of a Community Interest Company