RESOLUTION SOFTWARE LIMITED

6 Corunna Court 6 Corunna Court, Warwick, CV34 5HQ, England
StatusACTIVE
Company No.10269136
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 10 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 07 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 250 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENERAL KINEMATICS LIMITED

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

LEIGH & CO. LIMITED

55 ST GABRIELS,WANTAGE,OX12 8FJ

Number:09349667
Status:ACTIVE
Category:Private Limited Company

LUKAS IMPRINT LTD

709 PRINTWORKS 22 AMELIA STREET,LONDON,SE17 3BZ

Number:09679314
Status:ACTIVE
Category:Private Limited Company

NAVIGATION SUPPLY CO. LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source