CHALLENGER SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/03/2512 March 2025 Change of details for Challenger Solutions Holdings Ltd as a person with significant control on 2025-03-01

View Document

11/03/2511 March 2025 Change of details for Challenger Solutions Holdings Ltd as a person with significant control on 2025-03-01

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/05/249 May 2024 Registration of charge 029343990006, created on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Amended accounts for a small company made up to 2021-03-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

04/08/214 August 2021 Satisfaction of charge 5 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAM NORMAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS QUILL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN MAIR

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ANDREW JOHN MAIR

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY HELEN QUILL

View Document

16/10/1416 October 2014 30/09/14 STATEMENT OF CAPITAL GBP 4.72

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/1228 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SUB-DIVISION 25/06/10

View Document

25/05/1125 May 2011 Annual return made up to 16 May 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1029 June 2010 SUB-DIVISION 25/06/10

View Document

09/06/109 June 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SECRETARY APPOINTED HELEN YVONNE QUILL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS QUILL

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 AUDITOR'S RESIGNATION

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 28/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

10/08/9510 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

31/05/9431 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information