Advanced company searchLink opens in new window

RESOLUTION MANAGEMENT SERVICES LIMITED

Company number 11325448

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)
31 Aug 2022 AAMD Amended accounts for a dormant company made up to 30 April 2021
31 Aug 2022 AAMD Amended accounts for a dormant company made up to 30 April 2019
25 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
21 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Mar 2021 CH01 Director's details changed for Mr Jeffrey Michael Kirby on 17 February 2021
18 Mar 2021 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 17 February 2021
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
11 Jun 2020 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 10 June 2020
11 Jun 2020 CH01 Director's details changed for Mr Jeffrey Michael Kirby on 10 June 2020
07 May 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Apr 2020 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 16 April 2020
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2020
  • GBP 1,000
31 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with updates
24 Oct 2019 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 3 July 2019
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 100
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with updates
18 Jun 2018 PSC04 Change of details for Mr Jeffrey Michael Kirby as a person with significant control on 14 June 2018
18 Jun 2018 PSC07 Cessation of Wijnand Petrus Martinus Maria Donkers as a person with significant control on 14 June 2018
14 Jun 2018 TM01 Termination of appointment of Wijnand Petrus Martinus Maria Donkers as a director on 14 June 2018
24 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-24
  • GBP 2