Advanced company searchLink opens in new window

PICSOLVE INTERNATIONAL LIMITED

Company number 02888552

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)
11 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Oct 2018 AA Full accounts made up to 28 February 2018
08 Oct 2018 MR04 Satisfaction of charge 5 in full
08 Oct 2018 MR04 Satisfaction of charge 6 in full
13 Aug 2018 MR01 Registration of charge 028885520007, created on 1 August 2018
23 Jul 2018 AP04 Appointment of Eight Roads Services (Uk) Limited as a secretary on 19 July 2018
03 Jul 2018 PSC07 Cessation of Picsolve Holdings Ltd as a person with significant control on 6 April 2016
28 Jun 2018 RP04CS01 Second filing of Confirmation Statement dated 31/12/2016
12 Jun 2018 AD03 Register(s) moved to registered inspection location Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 AD02 Register inspection address has been changed from 9 Victoria Way Pride Park Derby DE24 8AN United Kingdom to Oakhill House 130 Tonbridge Road Hildenborough Kent TN11 9DZ
03 Nov 2017 AA Full accounts made up to 28 February 2017
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2017 AP01 Appointment of Mr David Hockley as a director on 22 September 2017
04 Sep 2017 TM01 Termination of appointment of Alan Stanley Wright as a director on 24 August 2017
04 Sep 2017 AP01 Appointment of Mr John Bernard Behrendt as a director on 24 August 2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity with significant control change) was registered on 28/06/2018.
19 Aug 2016 AA Full accounts made up to 29 February 2016
20 May 2016 AP01 Appointment of Dr Alan Stanley Wright as a director on 28 April 2016
20 May 2016 TM01 Termination of appointment of Jeffrey David Kelisky as a director on 28 April 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,041.7
07 Dec 2015 AA Full accounts made up to 28 February 2015
05 Aug 2015 TM01 Termination of appointment of Michael Stuart Aspinall as a director on 24 July 2015
30 Apr 2015 AUD Auditor's resignation
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,041.7