Advanced company searchLink opens in new window

PROJECT SOLVER LIMITED

Company number 04934123

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)
09 Feb 2024 MR01 Registration of charge 049341230006, created on 8 February 2024
04 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2020
  • GBP 1,600
27 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2022
08 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2021
07 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital o the company 10/12/2020
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 1,600
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2023.
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/03/2023.
24 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/03/2023.
05 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 10 December 2019
06 Jan 2021 CS01 Confirmation statement made on 10 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/03/2023.
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 7 December 2019
  • GBP 450
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 PSC04 Change of details for Mr Andrew Stuart Brown as a person with significant control on 4 December 2019
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/01/21
10 Dec 2019 PSC07 Cessation of John Andrew Slade as a person with significant control on 4 December 2019
10 Dec 2019 TM01 Termination of appointment of John Andrew Slade as a director on 4 December 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
03 Sep 2018 TM01 Termination of appointment of Lee Blackburn as a director on 2 September 2018