Advanced company searchLink opens in new window

SOLVE MY PROBLEM LTD

Company number 11664990

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 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2021 PSC07 Cessation of Darren Simon Casey as a person with significant control on 10 November 2021
08 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
08 Nov 2021 PSC01 Notification of Darren Simon Casey as a person with significant control on 1 November 2021
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jul 2021 TM01 Termination of appointment of Darren Simon Casey as a director on 6 July 2021
06 Jul 2021 TM02 Termination of appointment of Darren Simon Casey as a secretary on 6 July 2021
06 Jul 2021 PSC07 Cessation of Darren Simon Casey as a person with significant control on 31 May 2021
05 Jun 2021 AP03 Appointment of Mrs Helen Elizabeth Casey as a secretary on 31 May 2021
05 Jun 2021 AP01 Appointment of Mrs Helen Elizabeth Casey as a director on 31 May 2021
05 Jun 2021 PSC01 Notification of Helen Elizabeth Casey as a person with significant control on 31 May 2021
12 Nov 2020 CH01 Director's details changed for Mr Darren Simon Casey on 5 December 2019
12 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 30 November 2019
13 Mar 2020 PSC04 Change of details for Mr Darren Simon Casey as a person with significant control on 13 March 2020
27 Jan 2020 AD01 Registered office address changed from Unit 57 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU England to Colleygate Dunmow Road Rayne Braintree Essex CM77 6RZ on 27 January 2020
17 Dec 2019 AD01 Registered office address changed from 3 Appletree Close Cressing CM77 8PJ United Kingdom to Unit 57 Lakes Industrial Park Lower Chapel Hill Braintree Essex CM7 3RU on 17 December 2019
07 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-07
  • GBP 1