Advanced company searchLink opens in new window

SOLVE LEGAL LIMITED

Company number 08855174

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)
11 Aug 2020 PSC07 Cessation of Karen Ann Lloyd as a person with significant control on 31 March 2020
11 Aug 2020 PSC07 Cessation of Christopher Ian Harris as a person with significant control on 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
13 Jan 2020 MR01 Registration of charge 088551740001, created on 10 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 AD01 Registered office address changed from C/O C/O Practical Vision Limited Suite 5 Wright House High Street Tarporley Cheshire CW6 0DP to C/O Practical Vision Limited Suite 3, Wright House 67 High Street Tarporley Cheshire CW6 0DP on 1 February 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
27 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 May 2017 SH08 Change of share class name or designation
19 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 CH01 Director's details changed for Christopher Ian Harris on 20 January 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
29 Oct 2014 AD01 Registered office address changed from C/O Practical Vision Limited Unit 6 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to C/O C/O Practical Vision Limited Suite 5 Wright House High Street Tarporley Cheshire CW6 0DP on 29 October 2014
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 100