Advanced company searchLink opens in new window

SOLUTION PERSONAL FINANCE LIMITED

Company number 02493897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Aug 2018 TM01 Termination of appointment of David William Kelly as a director on 3 August 2018
03 Aug 2018 AP01 Appointment of Muhterem Gokce Yucealpan as a director on 30 July 2018
03 Aug 2018 AP01 Appointment of Kate Coulson as a director on 30 July 2018
27 Jun 2018 TM01 Termination of appointment of Craig John Evans as a director on 26 June 2018
04 Apr 2018 PSC07 Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018
04 Apr 2018 PSC02 Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Jan 2018 CH01 Director's details changed for Mr Julian Michael Winfield on 29 June 2010
27 Jul 2017 TM01 Termination of appointment of Mona Lynn Jantzi as a director on 21 July 2017
17 Jul 2017 AP01 Appointment of Jennie Knight as a director on 13 July 2017
10 May 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 Mar 2017 AP01 Appointment of Mr David William Kelly as a director on 6 March 2017
03 Mar 2017 TM01 Termination of appointment of Oliver John White as a director on 20 February 2017
06 Jul 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,998
16 May 2016 SH08 Change of share class name or designation
16 May 2016 SH10 Particulars of variation of rights attached to shares
16 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,998
25 Jun 2015 AA Full accounts made up to 31 December 2014
22 May 2015 CH01 Director's details changed for Sarah-Jayne O'donovan on 18 April 2015
19 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,998
25 Mar 2015 AP01 Appointment of Mona Lynn Jantzi as a director on 20 February 2015
12 Mar 2015 MA Memorandum and Articles of Association