PATTERN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewNotification of Nudation as a person with significant control on 2023-12-01

View Document

07/08/257 August 2025 NewTermination of appointment of Ashley Lynton Stafford as a secretary on 2025-08-01

View Document

02/04/252 April 2025 Registration of charge 129548980002, created on 2025-03-31

View Document

27/03/2527 March 2025 Appointment of Mr Ashley Lynton Stafford as a secretary on 2025-03-27

View Document

19/03/2519 March 2025 Accounts for a small company made up to 2024-03-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Andrew Neal as a director on 2024-01-01

View Document

19/01/2419 January 2024 Registration of charge 129548980001, created on 2024-01-10

View Document

19/12/2319 December 2023 Appointment of Mr Thomas Mark Nunan as a director on 2023-12-01

View Document

19/12/2319 December 2023 Notification of Nudation Ltd as a person with significant control on 2023-12-01

View Document

19/12/2319 December 2023 Notification of Thomas Mark Nunan as a person with significant control on 2023-12-01

View Document

19/12/2319 December 2023 Registered office address changed from Unit 3 Morton Court Anchor Brook Industrial Park Aldridge Walsall WS9 8BZ England to Sarginsons Industries Torrington Avenue Coventry CV4 9AG on 2023-12-19

View Document

19/12/2319 December 2023 Cessation of Andrew Neal as a person with significant control on 2023-12-01

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

27/09/2127 September 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE NEAL

View Document

08/06/218 June 2021 CESSATION OF STEPHANIE JANE NEAL AS A PSC

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, SECRETARY STEPHANIE NEAL

View Document

15/10/2015 October 2020 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