Project Solver Ltd was setup in 2003, it's status at Companies House is "Active". The current directors of this business are listed as Brown, Andrew Stuart, Pleasants, Roger John, Howard, Christopher David, Blackburn, Lee, Dobinson, Calvin Brian, Howard, Alexander Roy, Slade, John Andrew in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Andrew Stuart | 31 March 2004 | - | 1 |
PLEASANTS, Roger John | 01 April 2018 | - | 1 |
BLACKBURN, Lee | 06 September 2017 | 02 September 2018 | 1 |
DOBINSON, Calvin Brian | 16 October 2003 | 17 December 2003 | 1 |
HOWARD, Alexander Roy | 16 October 2003 | 17 December 2003 | 1 |
SLADE, John Andrew | 16 October 2003 | 04 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Christopher David | 17 December 2003 | 10 April 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 January 2020 | |
PSC04 - N/A | 10 December 2019 | |
CS01 - N/A | 10 December 2019 | |
PSC07 - N/A | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
CS01 - N/A | 07 March 2019 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 10 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
AP01 - Appointment of director | 28 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 04 January 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 19 October 2015 | |
CH01 - Change of particulars for director | 14 September 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 04 November 2013 | |
TM01 - Termination of appointment of director | 25 April 2013 | |
TM02 - Termination of appointment of secretary | 25 April 2013 | |
TM01 - Termination of appointment of director | 22 April 2013 | |
TM02 - Termination of appointment of secretary | 22 April 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 22 October 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
CH01 - Change of particulars for director | 22 October 2012 | |
CH03 - Change of particulars for secretary | 22 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 December 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 13 September 2011 | |
MG01 - Particulars of a mortgage or charge | 15 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 17 July 2010 | |
AR01 - Annual Return | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 01 August 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 22 October 2007 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 01 December 2006 | |
395 - Particulars of a mortgage or charge | 12 August 2006 | |
287 - Change in situation or address of Registered Office | 20 December 2005 | |
363s - Annual Return | 20 December 2005 | |
169 - Return by a company purchasing its own shares | 30 July 2005 | |
AA - Annual Accounts | 29 July 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
363s - Annual Return | 09 December 2004 | |
288b - Notice of resignation of directors or secretaries | 18 January 2004 | |
288b - Notice of resignation of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288b - Notice of resignation of directors or secretaries | 11 January 2004 | |
288b - Notice of resignation of directors or secretaries | 08 January 2004 | |
225 - Change of Accounting Reference Date | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 2003 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
288b - Notice of resignation of directors or secretaries | 24 October 2003 | |
NEWINC - New incorporation documents | 16 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 25 January 2012 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 13 January 2011 | Outstanding |
N/A |
Debenture | 16 July 2010 | Outstanding |
N/A |
Debenture | 04 August 2006 | Fully Satisfied |
N/A |
Debenture | 03 May 2005 | Fully Satisfied |
N/A |