PROBLEM SOLVING COMPANY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
03/07/243 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
03/03/233 March 2023 | Registered office address changed from 85 Great Portland Street Great Portland Street London London W1W 7LT United Kingdom to Flat 20 Burnham Court Moscow Road London W2 4SW on 2023-03-03 |
03/03/233 March 2023 | Appointment of Mr Andrew James Mcdermott as a director on 2023-02-18 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
25/06/2125 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 52 VALETTA GROVE LONDON E13 0JR |
27/02/1827 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANICE BERNADETTE GORDON / 27/02/2018 |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/09/1625 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/06/167 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/12/1526 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
18/06/1518 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE BERNADETTE GORDON / 10/06/2013 |
12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
18/05/1218 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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