LAST POSSIBLE SOLUTION LIMITED

Company Documents

DateDescription
28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
LUNA TOO 115 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0LU

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE MAINWARING

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE DIANA MAINWARING / 07/09/2013

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
26 CHERRY GROVE
HUNGERFORD
BERKSHIRE
RG17 0HP
UNITED KINGDOM

View Document

06/04/126 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE DIANA MAINWARING / 09/03/2012

View Document

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

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/12/1025 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KONRAD WRIGHT / 19/03/2010

View Document

07/04/107 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: 6 NEVILLE ROAD LEICESTER LEICESTERSHIRE LE3 6DS

View Document

05/08/095 August 2009 SECRETARY RESIGNED STEVEN WENT

View Document

05/08/095 August 2009 SECRETARY APPOINTED MISS CAROLINE DIANA MAINWARING

View Document

30/03/0930 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 32B WARLOCK ROAD LONDON W9 3LP

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 1-3 FRENCH PLACE LONDON E1 6JB

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 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