Advanced company searchLink opens in new window

SOLVE PARTNERS LIMITED

Company number 14535934

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)
30 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 511.819
22 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2024 MA Memorandum and Articles of Association
03 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 25/10/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2024 SH08 Change of share class name or designation
29 Oct 2024 SH02 Sub-division of shares on 25 October 2024
29 Oct 2024 SH19 Statement of capital on 29 October 2024
  • GBP 288.007
29 Oct 2024 SH20 Statement by Directors
29 Oct 2024 CAP-SS Solvency Statement dated 25/10/24
29 Oct 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2024 MR01 Registration of charge 145359340001, created on 1 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
02 Aug 2024 TM01 Termination of appointment of Jamie Vincent Lloyd as a director on 24 July 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
27 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
18 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2023 MA Memorandum and Articles of Association
18 Jul 2023 SH08 Change of share class name or designation
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2023
  • GBP 300
11 Jul 2023 AP01 Appointment of Mr David John Mason as a director on 28 June 2023
10 Jul 2023 AP01 Appointment of Mr Donald William Reid as a director on 28 June 2023
10 Jul 2023 PSC07 Cessation of Ruaidhri Gaston as a person with significant control on 28 June 2023
10 Jul 2023 AP01 Appointment of Ms Rebecca Louise Cawley-Hassall as a director on 28 June 2023
10 Jul 2023 AP01 Appointment of Mr Jamie Vincent Lloyd as a director on 28 June 2023