CO SOLVE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

02/04/232 April 2023 Micro company accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA ANN GOSSAGE / 28/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 28/03/2019

View Document

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MS VANESSA ANNE GOSSAGE / 28/03/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 15 SUMMERHILL STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6EJ ENGLAND

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 4 SOUTHLANDS ROAD YORK YO23 1NP

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MS VANESSA ANNE GOSSAGE

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK OLIVIER

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK OLIVIER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICK LUKE OLIVIER / 06/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANN GOSSAGE / 06/03/2010

View Document

06/03/106 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

14/01/1014 January 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: WWW.BUY-THIS-NAME.CO.UK THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

06/03/066 March 2006 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