FIND A UNIVERSITY LTD

Company Documents

DateDescription
29/05/2529 May 2025 Satisfaction of charge 042140070001 in full

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

29/04/2529 April 2025 Appointment of Mr Robert James Hardy as a director on 2025-03-28

View Document

29/04/2529 April 2025 Termination of appointment of Scott Miller as a director on 2025-03-28

View Document

10/04/2510 April 2025 Registration of charge 042140070003, created on 2025-04-07

View Document

10/04/2510 April 2025 Registration of charge 042140070002, created on 2025-04-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Notification of a person with significant control statement

View Document

27/11/2427 November 2024 Cessation of Find a Solutions Limited as a person with significant control on 2024-11-14

View Document

23/07/2423 July 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registration of charge 042140070001, created on 2024-06-17

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Appointment of Mr Bjorn Fredrik Hogemark as a director on 2022-09-12

View Document

28/09/2228 September 2022 Termination of appointment of Erik Carson Harrell as a director on 2022-09-12

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/06/2118 June 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 ARTICLES OF ASSOCIATION

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED ERIK CARSON HARRELL

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLIDAY

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED SCOTT MILLER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM SELLER'S WHEEL OFFICE 5&6 151 ARUNDEL STREET SHEFFIELD S YORKS S1 2NU

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / FIND A SOLUTIONS LIMITED / 02/05/2018

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EVANS

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE EVANS

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED THE SCIENCE REGISTRY LIMITED CERTIFICATE ISSUED ON 11/06/13

View Document

11/06/1311 June 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

03/06/133 June 2013 CHANGE OF NAME 24/05/2013

View Document

03/06/133 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM REDLANDS 3-5 TAPTON HOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 5BY

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART HOLLIDAY / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN EVANS / 04/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRITCHARD / 25/07/2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/08/0621 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0213 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: C/O BARBER HARRISON PLATT 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

31/05/0131 May 2001 COMPANY NAME CHANGED SPEED 8777 LIMITED CERTIFICATE ISSUED ON 31/05/01

View Document

10/05/0110 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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