Advanced company searchLink opens in new window

THE SALES RESOLUTION LIMITED

Company number 09007798

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
14 Jun 2019 AA Micro company accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Oct 2017 AD01 Registered office address changed from Shadwell House 65, Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW England to 134 London Road London Road Southborough Tunbridge Wells TN4 0PL on 17 October 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Nov 2016 TM01 Termination of appointment of Jeremy Nigel Purdey Moore as a director on 18 November 2016
10 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10
03 Feb 2016 AD01 Registered office address changed from 3 Albany Hill Tunbridge Wells Kent TN2 3RX to Shadwell House 65, Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 3 February 2016
02 Feb 2016 CH01 Director's details changed for Ms Audrey Lynn Chapman on 2 February 2016
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
10 Mar 2015 AP01 Appointment of Mr Jeremy Nigel Purdey Moore as a director on 1 February 2015
28 Jan 2015 CERTNM Company name changed audrey chapman & associates LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-23