- Company Overview for PICSOLVE INTERNATIONAL LIMITED (02888552)
- Filing history for PICSOLVE INTERNATIONAL LIMITED (02888552)
- People for PICSOLVE INTERNATIONAL LIMITED (02888552)
- Charges for PICSOLVE INTERNATIONAL LIMITED (02888552)
- Insolvency for PICSOLVE INTERNATIONAL LIMITED (02888552)
- Registers for PICSOLVE INTERNATIONAL LIMITED (02888552)
- More for PICSOLVE INTERNATIONAL LIMITED (02888552)
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
|
|
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
|
|
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
|
|
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
|