About

Registered Number: 04934123
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7a Oak Industrial Park, Chelmsford Road, Dunmow, Essex, CM6 1XN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.