DEVSOLVE LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

09/07/239 July 2023 Previous accounting period shortened from 2023-08-31 to 2023-06-30

View Document

09/07/239 July 2023 Micro company accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with updates

View Document

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

View Accounts

24/06/2324 June 2023 Current accounting period shortened from 2024-01-31 to 2023-08-31

View Document

13/02/2313 February 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Cessation of Samuel Jack Hargreaves as a person with significant control on 2021-07-01

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

13/10/1913 October 2019 REGISTERED OFFICE CHANGED ON 13/10/2019 FROM 1 ST. PETERS ROAD MAIDENHEAD BERKSHIRE SL6 7QU

View Document

28/03/1928 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY ALISON LEE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JACK HARGREAVES

View Document

31/01/1931 January 2019 CESSATION OF ALISON KATHRYN LEE AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON LEE

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM WILSON PARTNERS LTD 5 FRASCATI WAY MAIDENHEAD SL6 4UY ENGLAND

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR SAMUEL JACK HARGREAVES

View Document

29/01/1829 January 2018 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