Company NameResilient Business Systems Limited
DirectorAndrew Read
Company StatusActive
Company Number05255367
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Read
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Pounteys Close
Middleton St. George
Darlington
County Durham
DL2 1LF
Secretary NameMichelle Jane Read
NationalityBritish
StatusCurrent
Appointed11 October 2004(same day as company formation)
RoleSecretary
Correspondence Address7 Pounteys Close
Middleton St. George
Darlington
County Durham
DL2 1LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.resilientsystems.co.uk/
Telephone01325 401108
Telephone regionDarlington

Location

Registered Address7 Pounteys Close
Middleton St. George
Darlington
County Durham
DL2 1LF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaMiddleton St George

Shareholders

2 at £1Andrew Read
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,361
Cash£7,679
Current Liabilities£27,428

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

5 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
16 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
26 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Secretary's details changed for Michelle Jane Read on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Andrew Read on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Andrew Read on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Michelle Jane Read on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Andrew Read on 1 November 2014 (2 pages)
3 November 2014Registered office address changed from 7 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF England to 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF England to 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 7 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF England to 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF on 3 November 2014 (1 page)
3 November 2014Secretary's details changed for Michelle Jane Read on 1 November 2014 (1 page)
29 October 2014Registered office address changed from 36 Pounteys Close Middleton St George Darlington County Durham DL2 1LF to 7 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 36 Pounteys Close Middleton St George Darlington County Durham DL2 1LF to 7 7 Pounteys Close Middleton St. George Darlington County Durham DL2 1LF on 29 October 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Andrew Read on 7 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Read on 7 November 2009 (2 pages)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Andrew Read on 7 November 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 11/10/08; full list of members (3 pages)
12 December 2008Return made up to 11/10/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 11/10/07; no change of members (6 pages)
12 November 2007Return made up to 11/10/07; no change of members (6 pages)
14 November 2006Return made up to 11/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2006Return made up to 11/10/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
8 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 August 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
11 October 2004Incorporation (12 pages)
11 October 2004Incorporation (12 pages)