Advanced company searchLink opens in new window

PARK SOLVE LIMITED

Company number 06651420

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)
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
08 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
28 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
19 Feb 2013 AP01 Appointment of Mr Willem Marthinus De Beer as a director
19 Feb 2013 TM01 Termination of appointment of Andrew Stuart as a director
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
24 Jul 2012 CH02 Director's details changed for Creative Technologies and Systems Limited on 17 November 2011
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
11 Nov 2011 TM01 Termination of appointment of Fay Hutchinson as a director
11 Nov 2011 AP02 Appointment of Creative Technologies and Systems Limited as a director
11 Nov 2011 AD01 Registered office address changed from Unit 3 Colindale Avenue London NW9 5HD England on 11 November 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
20 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2011 AP01 Appointment of Andrew Moray Stuart as a director
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 14 February 2011