848 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
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-30

View Document

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

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 COMPANY NAME CHANGED 848 SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/01/19

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SIMMONS HOUSE 41A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2LZ

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

24/07/1524 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAKER

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED ANDREW PETER MALLETT

View Document

07/08/147 August 2014 CURREXT FROM 30/09/2014 TO 31/10/2014

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOAKES

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP LAKER / 01/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM REDTHORN HOUSE 17 WOLVERHAMPTON ROAD STAFFORD STAFFORDSHIRE ST17 4BP

View Document

16/09/1316 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED PRESIDIUM LTD CERTIFICATE ISSUED ON 16/09/13

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP LAILER / 10/06/2013

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM REDTHORN HOUSE 17, WOLVERHAMPTON ROAD STAFRFORD STAFFORDSHIRE ST17 4BP ENGLAND

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED PHILIP MOAKES

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED KERRY FOSTER BURN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED ANDREW PHILIP LAILER

View Document

22/02/1322 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1322 February 2013 COMPANY NAME CHANGED FORCE 123 LTD CERTIFICATE ISSUED ON 22/02/13

View Document

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

01/11/121 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/09/1128 September 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