INK SOLVE.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/06/256 June 2025 Registered office address changed from 31 Hollands Road Haverhill Suffolk CB9 8PU England to 50 High Street Saffron Walden Essex CB10 1EE on 2025-06-06

View Document

11/04/2511 April 2025 Notification of Lee D'arcy Jones as a person with significant control on 2019-11-01

View Document

20/03/2520 March 2025 Registration of charge 116048150001, created on 2025-03-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Registered office address changed from 31 1 Kingfisher Meadows Takeley Essex CB9 8PU United Kingdom to 31 Hollands Road Haverhill Suffolk CB9 8PU on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Registered office address changed from 7 Stephen Close Haverhill CB9 9LG United Kingdom to 31 1 Kingfisher Meadows Takeley Essex CB9 8PU on 2022-10-19

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GEOFFREY BAKER

View Document

17/11/1817 November 2018 DIRECTOR APPOINTED MR MATTHEW GEOFFREY BAKER

View Document

17/11/1817 November 2018 CESSATION OF LEE D'ARCY-JONES AS A PSC

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR LEE D'ARCY-JONES

View Document

04/10/184 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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