Advanced company searchLink opens in new window

24/7 SOLVE LTD

Company number 09469553

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)
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
20 Dec 2020 AA Micro company accounts made up to 31 March 2020
13 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
12 Apr 2018 TM01 Termination of appointment of Howard Wright as a director on 31 March 2018
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 27 March 2017 with updates
04 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 AD01 Registered office address changed from 537 Norwood Road London SE27 9DL to C/O Ant Accounting Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 24 May 2016
17 Jun 2015 TM01 Termination of appointment of Antony Harold Wilson as a director on 29 May 2015
27 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 99
10 Mar 2015 CERTNM Company name changed 24-7SOLVE LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
05 Mar 2015 TM01 Termination of appointment of Melvin Sargent as a director on 5 March 2015
05 Mar 2015 AP01 Appointment of Mr Antony Harold Wilson as a director on 5 March 2015
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted