RESOLUTION SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 10269136 |
Category | Private Limited Company |
Incorporated | 08 Jul 2016 |
Age | 7 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
RESOLUTION SOFTWARE LIMITED is an active private limited company with number 10269136. It was incorporated 7 years, 10 months, 15 days ago, on 08 July 2016. The company address is 6 Corunna Court 6 Corunna Court, Warwick, CV34 5HQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Change account reference date company current extended
Date: 14 Jul 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-31
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type dormant
Date: 05 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Resolution
Date: 07 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Jan 2021
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 22 Dec 2020
Action Date: 21 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-21
Capital : 250 GBP
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type dormant
Date: 12 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-12
Old address: 84 84 London Road Wheatley Oxford OX33 1YQ England
New address: 6 Corunna Court Corunna Road Warwick CV34 5HQ
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
Old address: C/O Varney Barfield 6 Corunna Road Warwick CV34 5HQ England
Change date: 2018-03-29
New address: 84 84 London Road Wheatley Oxford OX33 1YQ
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-28
Psc name: Toby John Crawford
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Katherine Crawford
Cessation date: 2018-03-28
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2018
Action Date: 13 Mar 2018
Category: Address
Type: AD01
Old address: Suite 2 Triumph House Parkway Court John Smith Drive Oxford Oxfordshire OX4 2JY
New address: C/O Varney Barfield 6 Corunna Road Warwick CV34 5HQ
Change date: 2018-03-13
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Toby John Crawford
Notification date: 2016-07-08
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 08 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Katherine Crawford
Notification date: 2016-07-08
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
New address: Suite 2 Triumph House Parkway Court John Smith Drive Oxford Oxfordshire OX4 2JY
Change date: 2017-07-07
Old address: Unit 5 Wheatley Business Centre, Old London Road Wheatley Oxford OX33 1XW United Kingdom
Documents
Some Companies
WATERFRONT BUSINESS PARK,BRIERLEY HILL,DY5 1LX
Number: | 01784852 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HOSPITALITY MANAGEMENT RECRUITMENT LTD
48 FORE STREET,SALTASH,PL12 6JL
Number: | 09560799 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 ST GABRIELS,WANTAGE,OX12 8FJ
Number: | 09349667 |
Status: | ACTIVE |
Category: | Private Limited Company |
709 PRINTWORKS 22 AMELIA STREET,LONDON,SE17 3BZ
Number: | 09679314 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL WHARF,TODMORDEN,OL14 7PN
Number: | 01507206 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTATING EQUIPMENT SERVICES LTD
UNIT 5 CHESHAM INDUSTRIAL ESTATE,BURY,BL9 6EN
Number: | 09661963 |
Status: | ACTIVE |
Category: | Private Limited Company |