IN.SOLVE LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Confirmation statement made on 2024-07-08 with no updates |
24/03/2524 March 2025 | Accounts for a dormant company made up to 2024-01-31 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
03/10/233 October 2023 | Compulsory strike-off action has been discontinued |
02/10/232 October 2023 | Confirmation statement made on 2023-07-08 with no updates |
02/10/232 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-08 with updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
08/04/208 April 2020 | COMPANY NAME CHANGED GREEN TREE BUSINESS ADVISORS LTD CERTIFICATE ISSUED ON 08/04/20 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM |
06/04/206 April 2020 | CESSATION OF BRYAN THORNTON AS A PSC |
06/04/206 April 2020 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
06/04/206 April 2020 | DIRECTOR APPOINTED MR TIMOTHY WHITING |
06/04/206 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WHITING |
06/04/206 April 2020 | CESSATION OF CFS SECRETARIES LIMITED AS A PSC |
03/01/203 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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