Advanced company searchLink opens in new window

ILEGAL SOLUTIONS LIMITED

Company number 06464050

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)
27 Mar 2015 CH03 Secretary's details changed for Jeffrey Selwyn Williams on 3 January 2015
26 Mar 2015 CH03 Secretary's details changed for Jeffrey Selwyn William on 26 March 2015
26 Mar 2015 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 26 March 2015
19 Nov 2014 CH03 Secretary's details changed for Jeffrey Selwyn William on 19 November 2014
19 Nov 2014 CH01 Director's details changed for Mr Jeffrey Selwyn Williams on 19 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 May 2013 DISS40 Compulsory strike-off action has been discontinued
04 May 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Dec 2012 RT01 Administrative restoration application
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
01 Feb 2011 AP01 Appointment of Mr Jamie Jack Keeley as a director
01 Feb 2011 CERTNM Company name changed stasel LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
01 Feb 2011 AD01 Registered office address changed from , Wayside Kidderminster Road, Bewdley, Kidderminster, Worcestershire, DY12 1LN on 1 February 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
03 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
19 Jun 2009 287 Registered office changed on 19/06/2009 from, 5 jupiter house, calleva park, aldermaston, reading, berkshire, RG7 8NN