Advanced company searchLink opens in new window

SOLUTIONS STRATEGY RESEARCH FACILITATION LIMITED

Company number 04139118

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)
22 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
11 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
24 May 2024 PSC07 Cessation of Emma Katherine Dicks as a person with significant control on 31 August 2023
19 Feb 2024 SH06 Cancellation of shares. Statement of capital on 16 September 2023
  • GBP 50
19 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
24 Jan 2024 TM01 Termination of appointment of Emma Katherine Dicks as a director on 31 August 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
21 Oct 2022 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to Thorpe House 93 Headlands Kettering NN15 6BL on 21 October 2022
07 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2022 PSC04 Change of details for Michelle Elizabeth Christina Lloyd as a person with significant control on 4 November 2019
17 Jan 2022 PSC04 Change of details for Miss Emma Katherine Dicks as a person with significant control on 4 November 2019
14 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
06 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
06 Apr 2021 PSC04 Change of details for Miss Emma Katherine Dicks as a person with significant control on 11 January 2021
06 Apr 2021 CS01 Confirmation statement made on 11 January 2021 with updates
06 Apr 2021 PSC04 Change of details for Michelle Elizabeth Christina Lloyd as a person with significant control on 11 January 2021
02 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 January 2001
  • GBP 135
28 Nov 2019 CC04 Statement of company's objects
28 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2019 PSC04 Change of details for Michelle Elizabeth Christina Lloyd as a person with significant control on 4 November 2019
26 Nov 2019 PSC01 Notification of Emma Katherine Dicks as a person with significant control on 4 November 2019