About

Registered Number: 03956179
Date of Incorporation: 24/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Studio, 2 Music House Lane, Norwich, NR1 1QL,

 

Founded in 2000, Product Resolutions Ltd have registered office in Norwich, it's status is listed as "Active". There is one director listed as Robbins, Anthony Maurice for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBBINS, Anthony Maurice 24 March 2000 01 January 2006 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 06 January 2019
AD01 - Change of registered office address 24 August 2018
MR01 - N/A 08 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 21 April 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
CH01 - Change of particulars for director 05 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 08 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
363s - Annual Return 05 June 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2000
225 - Change of Accounting Reference Date 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 24 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2018 Outstanding

N/A

Debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.