About

Registered Number: 04254573
Date of Incorporation: 18/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Little Green Barrack Hill, Nether Winchendon, Aylesbury, Buckinghamshire, HP18 0DU

 

Founded in 2001, Resonant Solutions Ltd has its registered office in Aylesbury, it has a status of "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Jones, Gillian, Brindley, Colin Edward, Jones, Gillian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLEY, Colin Edward 20 July 2001 20 August 2003 1
JONES, Gillian 18 July 2001 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Gillian 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 July 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 29 July 2016
AP03 - Appointment of secretary 29 July 2016
TM02 - Termination of appointment of secretary 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.