Sheffield
S11 8RS
Website | resolvepublicaffairs.co.uk/ |
---|---|
Telephone | 0114 2823101 |
Telephone region | Sheffield |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 August 2019 | Notification of Scott Royal as a person with significant control on 26 February 2019 (2 pages) |
20 August 2019 | Cessation of Gary Halman as a person with significant control on 26 February 2019 (1 page) |
20 August 2019 | Cessation of Richard Philip Woodford as a person with significant control on 26 February 2019 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 December 2013 | Registered office address changed from Colchester House 40 Peter Street Manchester M2 5GP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Colchester House 40 Peter Street Manchester M2 5GP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Company name changed engage: consultation and communication LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Registered office address changed from Colchester House 40 Peter Street Manchester M2 5GP United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Company name changed engage: consultation and communication LIMITED\certificate issued on 04/12/13
|
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|