FIND A SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024

View Document

30/08/2430 August 2024 Statement of capital on 2024-08-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Appointment of Mr Bjorn Fredrik Hogemark as a director on 2022-09-12

View Document

28/09/2228 September 2022 Termination of appointment of Erik Carson Harrell as a director on 2022-09-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Registration of charge 057861570001, created on 2021-10-13

View Document

30/09/2130 September 2021 Cessation of Keystone Academic Solutions As as a person with significant control on 2021-02-08

View Document

30/09/2130 September 2021 Notification of a person with significant control statement

View Document

18/06/2118 June 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

26/04/2126 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED SCOTT MILLER

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED ERIK CARSON HARRELL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLIDAY

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD

View Document

12/02/2112 February 2021 CESSATION OF ANDREW PRITCHARD AS A PSC

View Document

12/02/2112 February 2021 CESSATION OF ANDREW STUART HOLLIDAY AS A PSC

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYSTONE ACADEMIC SOLUTIONS AS

View Document

06/01/216 January 2021 22/12/20 STATEMENT OF CAPITAL GBP 121059

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2015 January 2020 ADOPT ARTICLES 08/11/2019

View Document

14/11/1914 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 119667

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 18/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 02/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PRITCHARD / 02/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM SELLER'S WHEEL OFFICES 5 & 6 151 ARUNDEL STREET SHEFFIELD S YORKS S1 2NU

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 17/06/14 STATEMENT OF CAPITAL GBP 130541

View Document

05/08/145 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1421 July 2014 ARTICLES OF ASSOCIATION

View Document

21/07/1421 July 2014 AGREEMENT TO PURCHASE SHARES 17/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM REDLANDS 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/04/1028 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART HOLLIDAY / 19/06/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLLIDAY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 17/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 25/07/2007

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

05/01/075 January 2007 COMPANY NAME CHANGED HS (550) LIMITED CERTIFICATE ISSUED ON 05/01/07

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SHARES AGREEMENT OTC

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0621 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0621 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: THE HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 26/07/06

View Document

21/08/0621 August 2006 £ NC 10000/179500 26/07

View Document

19/04/0619 April 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