Advanced company searchLink opens in new window

PATTERN SOLUTIONS LIMITED

Company number 12954898

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-15
  • GBP 100