Advanced company searchLink opens in new window

M9 SOLUTIONS LTD

Company number 11343132

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)
07 Feb 2024 MA Memorandum and Articles of Association
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
28 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2024 SH08 Change of share class name or designation
22 Jan 2024 PSC04 Change of details for Mr James Alan Meek as a person with significant control on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr James Alan Meek on 22 January 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 PSC01 Notification of Anthony Peter Lewis as a person with significant control on 1 June 2022
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2
18 Jan 2023 PSC04 Change of details for Mr James Alan Meek as a person with significant control on 1 June 2022
06 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 May 2020
27 Jan 2021 CH01 Director's details changed for Mr James Alan Meek on 25 January 2021
27 Jan 2021 PSC04 Change of details for Mr James Alan Meek as a person with significant control on 25 January 2021
27 Jan 2021 AD01 Registered office address changed from 16 Horsemarket Street Warrington WA1 1XL England to 51 Winmarleigh Street Warrington Cheshire WA1 1LE on 27 January 2021
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Nov 2019 CH01 Director's details changed for Mr James Alan Meek on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Mr James Alan Meek on 15 November 2019
15 Nov 2019 PSC04 Change of details for Mr James Alan Meek as a person with significant control on 15 November 2019
30 May 2019 AD01 Registered office address changed from 18 Whitby Drive Northwich Cheshire CW8 4ZL England to 16 Horsemarket Street Warrington WA1 1XL on 30 May 2019