Advanced company searchLink opens in new window

RESOLUTION UNDERWRITING PARTNERSHIP LIMITED

Company number 05104119

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)
09 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
30 Nov 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
23 Dec 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
24 Dec 2020 AA Full accounts made up to 31 December 2019
05 May 2020 AP03 Appointment of Ms Nicola Watson as a secretary on 4 May 2020
17 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 Jun 2019 TM01 Termination of appointment of Andrew George Smith as a director on 18 June 2019
29 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
10 Jan 2019 AA Accounts for a small company made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
06 Apr 2018 PSC02 Notification of Resolution Underwriting Holdings Ltd as a person with significant control on 6 April 2016
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
02 Jan 2018 AA Full accounts made up to 31 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 250,000
19 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Mr Richard Charles Hayes as a director on 29 June 2016
22 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50,875