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)
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Mar 2015 AP04 Appointment of Barcosec Limited as a secretary on 20 February 2015
12 Mar 2015 AD01 Registered office address changed from , Aintree Innovation Centre, Park, Lane, Netherton, Bootle, L30 1SL to 1 Churchill Place London E14 5HP on 12 March 2015
12 Mar 2015 TM02 Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 20 February 2015
12 Mar 2015 TM01 Termination of appointment of Ian Paul Jenkins as a director on 20 February 2015
12 Mar 2015 TM01 Termination of appointment of David Wallace Kershaw as a director on 20 February 2015
12 Mar 2015 TM01 Termination of appointment of John Simon Pears as a director on 20 February 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,998
28 Apr 2014 TM01 Termination of appointment of Mark Murphy as a director
28 Apr 2014 TM01 Termination of appointment of Neil Chandler as a director
22 Apr 2014 AP01 Appointment of John Simon Pears as a director
22 Apr 2014 AP01 Appointment of Ian Paul Jenkins as a director
06 Aug 2013 AP01 Appointment of Craig John Evans as a director
06 Aug 2013 TM01 Termination of appointment of Nicholas Clements as a director
01 Aug 2013 AR01 Annual return made up to 19 April 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 10/05/2012 as the original was not properly delivered.
01 Aug 2013 AR01 Annual return made up to 19 April 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 13/05/2011 as the original was not properly delivered.
01 Aug 2013 AR01 Annual return made up to 19 April 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/05/2010 as the original was not properly delivered.
12 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Jun 2013 AA Accounts made up to 31 December 2012
15 Mar 2013 AP01 Appointment of Sarah-Jayne O'donovan as a director
31 Jan 2013 CH01 Director's details changed for Oliver John White on 1 October 2012
26 Sep 2012 AA Accounts made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/08/2013
17 Apr 2012 CH01 Director's details changed for Oliver John White on 1 July 2010