Advanced company searchLink opens in new window

PARTIS SOLUTIONS LIMITED

Company number 12353329

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)
09 Dec 2024 CS01 Confirmation statement made on 8 December 2024 with updates
11 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 PSC04 Change of details for Mr Gideon Bierer as a person with significant control on 11 July 2024
11 Jul 2024 CH01 Director's details changed for Mr Gideon Bierer on 11 July 2024
01 Jul 2024 AP01 Appointment of Mr John Joseph Doyle as a director on 18 June 2024
01 Jul 2024 TM01 Termination of appointment of Robert Douglas Edwin Dowling as a director on 18 June 2024
17 May 2024 SH10 Particulars of variation of rights attached to shares
17 May 2024 SH08 Change of share class name or designation
17 May 2024 SH02 Sub-division of shares on 3 May 2024
17 May 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub-division 03/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2024 MA Memorandum and Articles of Association
13 May 2024 SH01 Statement of capital following an allotment of shares on 3 May 2024
  • GBP 150
03 May 2024 PSC05 Change of details for Conexus Group Holding Limited as a person with significant control on 3 May 2024
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
19 Dec 2023 PSC02 Notification of Conexus Group Holding Limited as a person with significant control on 1 November 2023
19 Dec 2023 PSC07 Cessation of Robert Douglas Edwin Dowling as a person with significant control on 1 November 2023
18 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jan 2023 CH01 Director's details changed for Mr Robert Douglas Edwin Dowling on 4 January 2023
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
22 Nov 2022 AD03 Register(s) moved to registered inspection location 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
21 Nov 2022 AD02 Register inspection address has been changed to 40 Kimbolton Road Bedford Bedfordshire MK40 2NR
18 Nov 2022 AD01 Registered office address changed from Betchworth House, 3rd Floor, North Suite 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 18 November 2022
18 Nov 2022 PSC04 Change of details for Mr Robert Douglas Edwin Dowling as a person with significant control on 17 November 2022
18 Nov 2022 PSC04 Change of details for Mr Gideon Bierer as a person with significant control on 17 November 2022
18 Nov 2022 CH01 Director's details changed for Mr Robert Douglas Edwin Dowling on 17 November 2022