SOLVE EDUCATION CONSULTANCY LTD

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Ms Shareen Arlene Wilkinson on 2021-10-26

View Document

26/10/2126 October 2021 Change of details for Ms Shareen Arlene Wilkinson as a person with significant control on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Registered office address changed from 11 Dorset Road Mitcham Surrey CR4 3ES England to 41 Oldfields Road Sutton SM1 2NB on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAREEN ARLENE MAYERS / 07/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MS SHAREEN ARLENE MAYERS / 07/08/2019

View Document

12/12/1812 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/10/1730 October 2017 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

30/10/1730 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 11 DORSET ROAD LONDON ROAD MITCHAM SURREY CR4 3ES UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/10/1619 October 2016 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