- Company Overview for RESOLVE FINANCIAL SOLUTIONS LTD (09838137)
- Filing history for RESOLVE FINANCIAL SOLUTIONS LTD (09838137)
- People for RESOLVE FINANCIAL SOLUTIONS LTD (09838137)
- More for RESOLVE FINANCIAL SOLUTIONS LTD (09838137)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
15 Nov 2023 | AA | Micro company accounts made up to 31 October 2023 | |
01 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
18 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
27 Jun 2022 | AD01 | Registered office address changed from Investment House 28 Queens Road Weybridge KT13 9UT England to Marlborough House, 2nd Floor 68 High Street Weybridge Surrey KT13 8BL on 27 June 2022 | |
12 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
02 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
02 Apr 2021 | MA | Memorandum and Articles of Association | |
02 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
22 Oct 2018 | PSC04 | Change of details for Mr Stuart James Belcher as a person with significant control on 14 December 2017 | |
22 Oct 2018 | PSC01 | Notification of Christopher Ian Lees as a person with significant control on 14 December 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from Suite 16 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom to Investment House 28 Queens Road Weybridge KT13 9UT on 1 August 2018 | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
02 Jan 2018 | SH08 | Change of share class name or designation | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | AP01 | Appointment of Mr Christopher Ian Lees as a director on 1 December 2017 |