UK PROBLEM SOLVERS LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
5 JUPITER HOUSE, CALLEVA PARK
ALDERMASTON
READING
BERKSHIRE
RG7 8NN

View Document

27/08/1327 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/09

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/09/1012 September 2010 APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

07/09/107 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON ROSE / 01/05/2010

View Document

24/09/0924 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/10/0813 October 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER JENSEN

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSE / 08/07/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLIE ROSEN / 07/07/2008

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLIE ROSEN / 15/05/2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 DIRECTOR 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