Advanced company searchLink opens in new window

RESOLVE FINANCIAL SOLUTIONS LTD

Company number 09838137

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)
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
  • GBP 321.94
02 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new class of shares 03/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 300
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2017 AP01 Appointment of Mr Christopher Ian Lees as a director on 1 December 2017