Advanced company searchLink opens in new window

MELVILLE SOLUTIONS LIMITED

Company number 08041264

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)
28 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
19 Aug 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 AD01 Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Glos GL53 0AN on 13 March 2024
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 PSC04 Change of details for Mrs Jacqueline Anne Melville as a person with significant control on 2 May 2017
26 Jan 2022 PSC04 Change of details for Mr Anthony John Melville as a person with significant control on 2 May 2017
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
01 May 2019 AD01 Registered office address changed from First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA United Kingdom to First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from The Alliance Suite, 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to First Floor, Brailsford House Knapp Lane Cheltenham Glos GL50 3QA on 24 April 2019
05 Oct 2018 AA Micro company accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 CH01 Director's details changed for Mrs Jacqueline Anne Melville on 28 June 2016
28 Jun 2016 CH01 Director's details changed for Mr Anthony John Melville on 28 June 2016