Advanced company searchLink opens in new window

RESILIENT DATA SYSTEMS LTD

Company number 08576312

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 Jun 2024 PSC04 Change of details for Ms Maryam Ozlatimoghaddam as a person with significant control on 19 June 2024
19 Jun 2024 PSC04 Change of details for Mr Marcin Jedyk as a person with significant control on 19 June 2024
04 Jan 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
22 Jun 2023 AD01 Registered office address changed from C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 22 June 2023
08 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 Jan 2023 PSC04 Change of details for Ms Maryam Ozlatimoghaddam as a person with significant control on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Mr Marcin Jedyk on 27 January 2023
27 Jan 2023 CH03 Secretary's details changed for Mr Marcin Jedyk on 27 January 2023
27 Jan 2023 PSC04 Change of details for Mr Marcin Jedyk as a person with significant control on 27 January 2023
17 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting Unit 1, Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 17 November 2022
28 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
04 Jun 2021 PSC04 Change of details for Mr Marcin Jedyk as a person with significant control on 4 June 2021
04 Jun 2021 CH01 Director's details changed for Mr Marcin Jedyk on 4 June 2021
11 May 2021 AD01 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to Sg House 6 st. Cross Road Winchester SO23 9HX on 11 May 2021
02 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 Jan 2021 AD01 Registered office address changed from 1 King Street Salford M3 7BN to Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW on 6 January 2021
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
07 Dec 2018 CH01 Director's details changed for Mr Marcin Jedyk on 7 December 2018
20 Sep 2018 AA Micro company accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates