Advanced company searchLink opens in new window

RESOLVER CLAIMS MANAGEMENT LIMITED

Company number 05369976

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)
16 Oct 2018 TM01 Termination of appointment of Paul Butler as a director on 30 September 2018
16 Oct 2018 AP01 Appointment of Mrs Stacey Daly as a director on 30 September 2018
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
27 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-14
27 Nov 2017 CONNOT Change of name notice
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2017 CS01 28/03/17 Statement of Capital gbp 6
  • ANNOTATION Replaced a replacement CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 07/11/2017.
14 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 6
30 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
07 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
14 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 TM01 Termination of appointment of Antony Michael Peter Janicki as a director on 18 September 2014
17 Sep 2014 CERTNM Company name changed resolver claims management LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
17 Sep 2014 AP01 Appointment of Mr Antony Michael Peter Janicki as a director on 17 September 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2012 AP01 Appointment of Mr Paul Butler as a director
27 Mar 2012 TM01 Termination of appointment of Alec Linsley as a director
27 Mar 2012 AD01 Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012