42 SOLUTIONS LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 05136739 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2022-05-25 with no updates

View Document

23/01/2323 January 2023 Order of court to rescind winding up

View Document

25/11/2225 November 2022 Order of court to wind up

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 Termination of appointment of Kenneth Dore as a director on 2018-08-17

View Document

08/02/228 February 2022 Termination of appointment of Barry Clarke as a director on 2018-08-17

View Document

08/02/228 February 2022 Confirmation statement made on 2021-05-25 with no updates

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Unaudited abridged accounts made up to 2018-12-31

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2020-05-25 with no updates

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JARRETT, BSC, ACA / 25/05/2010

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED MS HOPE GORDON

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/10/0925 October 2009 APPOINTMENT TERMINATED, DIRECTOR GWILWYN WRIGHT

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BOWER / 31/12/2008

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JARRETT / 31/12/2008

View Document

30/12/0830 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 4TH FLOOR 35 NEWBRIDGE STREET LONDON EC4V 6BW

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE JARRETT / 29/06/2007

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED 42 CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company