Advanced company searchLink opens in new window

SOLUTIONS MADE EASY LIMITED

Company number 11437844

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 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Micro company accounts made up to 31 May 2022
05 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 May 2021
02 Aug 2021 CS01 Confirmation statement made on 28 June 2021 with updates
24 Jun 2021 SH02 Sub-division of shares on 24 September 2019
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 1,428
23 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 24/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
15 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
28 Aug 2019 AA Micro company accounts made up to 31 May 2019
15 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
02 Jul 2018 PSC04 Change of details for Mr Tiernan Mccorkell as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Tiernan Mccorkell on 2 July 2018
02 Jul 2018 CH03 Secretary's details changed for Mr Tiernan Mccorkell on 2 July 2018
28 Jun 2018 PSC01 Notification of Tiernan Mccorkell as a person with significant control on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 AP03 Appointment of Mr Tiernan Mccorkell as a secretary on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Tiernan Mccorkell as a director on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to 1 Redrose Crescent Manchester M19 2WT on 28 June 2018