NUMBER SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Director's details changed for Neil Robert Burrows on 2024-07-03

View Document

08/07/248 July 2024 Director's details changed for Neil Robert Burrows on 2024-07-03

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Satisfaction of charge 050535050002 in full

View Document

13/07/2313 July 2023 Satisfaction of charge 050535050001 in full

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Registration of charge 050535050002, created on 2021-06-22

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ADOPT ARTICLES 01/07/2020

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050535050001

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS SUSAN ELIZABETH ELLIOTT

View Document

09/07/209 July 2020 CURREXT FROM 28/02/2021 TO 31/07/2021

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, SECRETARY NEIL SHERRING

View Document

06/07/206 July 2020 CESSATION OF DAVID CHARLES BENNETT AS A PSC

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BENNETT

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR PETER JAMES TOMLINSON

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINDSOR TELECOM LIMITED

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/07/184 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHERRING / 14/12/2016

View Document

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/03/1513 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

04/03/134 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHERRING / 12/03/2012

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHERRING / 01/08/2011

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

31/03/1131 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHERRING / 27/09/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SHERRING / 07/07/2010

View Document

14/05/1014 May 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/08/0926 August 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SHERRING / 25/08/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SHERRING / 09/01/2009

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

30/04/0730 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 S366A DISP HOLDING AGM 24/02/05

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED FORMATIONS FOUR LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

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