- Company Overview for SOLVE LEGAL LIMITED (08855174)
- Filing history for SOLVE LEGAL LIMITED (08855174)
- People for SOLVE LEGAL LIMITED (08855174)
- Charges for SOLVE LEGAL LIMITED (08855174)
- More for SOLVE LEGAL LIMITED (08855174)
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
|
|
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
|
|
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
|
|
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
|