YOUR PROBLEMS SOLVED LTD

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2425 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/06/2416 June 2024 Registered office address changed from 57 Stephenson Way Corby NN17 1DB England to 8 Ryder Court Corby NN18 9NX on 2024-06-16

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/03/243 March 2024 Registered office address changed from PO Box PO Box 2 C/O Tdc Crucible Road Corby NN17 1FE England to 57 Stephenson Way Corby NN17 1DB on 2024-03-03

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/03/2311 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/02/2023 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM CO 09 GRESLEY TAMWORTH STAFFORDSHIRE B77 2HN

View Document

07/05/187 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

06/09/156 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR RUDY HERAWAN

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR RUDY HERAWAN

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR RUDY HERAWAN

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON SHEACH

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR CAMERON SHEACH

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM RYDER HOUSE RYDER COURT CORBY NORTHANTS NN18 9NX ENGLAND

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/08/1212 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

06/04/126 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINDLAY

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR CAMERON STUART SHEACH

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/08/105 August 2010 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