SOLVE PLANNING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Sub-division of shares on 2024-06-25

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

23/03/1923 March 2019 COMPANY NAME CHANGED KEVIN SCOTT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/03/19

View Document

23/03/1923 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/06/1313 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES SCOTT / 07/06/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR UNITED KINGDOM

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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