V SOLVE LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 24 Benedict Drive Feltham TW14 8JL England to 81 Staines Road Feltham TW14 0JS on 2025-08-11

View Document

12/06/2512 June 2025 Termination of appointment of Shahid Aziz as a director on 2025-05-30

View Document

12/06/2512 June 2025 Appointment of Mr Omair Khan as a director on 2025-05-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Appointment of Mr Shahid Aziz as a director on 2024-04-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Omair Khan as a director on 2024-04-16

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

20/05/2320 May 2023 Notification of Shahid Aziz as a person with significant control on 2023-05-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Termination of appointment of Shahid Aziz as a director on 2023-01-26

View Document

27/01/2327 January 2023 Cessation of Shahid Aziz as a person with significant control on 2023-01-26

View Document

27/01/2327 January 2023 Appointment of Mr Omair Khan as a director on 2023-01-26

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID AZIZ / 09/04/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 10 WALNUT LANE CRAWLEY RH11 7NH ENGLAND

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 13 THE ACORNS CRAWLEY WEST SUSSEX RH11 9QW

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID AZIZ / 25/12/2016

View Document

17/05/1617 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR OMAIR KHAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM C/O LANGLEY GREEN TYRES LANGLEY PLACE LANGLEY GREEN CRAWLEY WEST SUSSEX RH11 7RT ENGLAND

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID AZIZ / 16/08/2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O LANGLEY GREEN TYRES LANGLEY PLACE LANGLEY PLACE LANGLEY CRAWLEY WEST SUSSEX RH11 7RT UNITED KINGDOM

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR OMAIR KHAN

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 186 CAMBRIDGE ROAD ILFORD ESSEX IG3 8NA UNITED KINGDOM

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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