IN.SOLVE LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Confirmation statement made on 2024-07-08 with no updates

View Document

24/03/2524 March 2025 Accounts for a dormant company made up to 2024-01-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

08/04/208 April 2020 COMPANY NAME CHANGED GREEN TREE BUSINESS ADVISORS LTD CERTIFICATE ISSUED ON 08/04/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

06/04/206 April 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR TIMOTHY WHITING

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN WHITING

View Document

06/04/206 April 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information