- Company Overview for MELVILLE SOLUTIONS LIMITED (08041264)
- Filing history for MELVILLE SOLUTIONS LIMITED (08041264)
- People for MELVILLE SOLUTIONS LIMITED (08041264)
- More for MELVILLE SOLUTIONS LIMITED (08041264)
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 |