- Company Overview for PATTERN SOLUTIONS LIMITED (12954898)
- Filing history for PATTERN SOLUTIONS LIMITED (12954898)
- People for PATTERN SOLUTIONS LIMITED (12954898)
- Charges for PATTERN SOLUTIONS LIMITED (12954898)
- More for PATTERN SOLUTIONS LIMITED (12954898)
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) |
---|---|---|---|
26 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
30 Jan 2024 | TM01 | Termination of appointment of Andrew Neal as a director on 1 January 2024 | |
19 Jan 2024 | MR01 | Registration of charge 129548980001, created on 10 January 2024 | |
19 Dec 2023 | PSC01 | Notification of Thomas Mark Nunan as a person with significant control on 1 December 2023 | |
19 Dec 2023 | PSC02 | Notification of Nudation Ltd as a person with significant control on 1 December 2023 | |
19 Dec 2023 | AD01 | Registered office address changed from Unit 3 Morton Court Anchor Brook Industrial Park Aldridge Walsall WS9 8BZ England to Sarginsons Industries Torrington Avenue Coventry CV4 9AG on 19 December 2023 | |
19 Dec 2023 | PSC07 | Cessation of Andrew Neal as a person with significant control on 1 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Thomas Mark Nunan as a director on 1 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Nov 2021 | CERTNM |
Company name changed reliance pattern solutions LIMITED\certificate issued on 26/11/21
|
|
19 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
08 Jun 2021 | TM01 | Termination of appointment of Stephanie Jane Neal as a director on 26 May 2021 | |
08 Jun 2021 | PSC07 | Cessation of Stephanie Jane Neal as a person with significant control on 4 May 2021 | |
08 Jun 2021 | TM02 | Termination of appointment of Stephanie Jane Neal as a secretary on 26 May 2021 | |
15 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-15
|