PSEUDONYM DESIGN SERVICES LIMITED

03922454
TRUSOLV LTD, GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TJ

Documents

Documents
Date Category Description Pages
14 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
14 Nov 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
07 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
02 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Aug 2021 resolution Resolution 1 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Jul 2021 accounts Annual Accounts 7 Buy now
23 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 7 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 8 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2016 accounts Annual Accounts 5 Buy now
16 Feb 2016 officers Change of particulars for secretary (Sally Margaret Onions) 1 Buy now
15 Feb 2016 annual-return Annual Return 4 Buy now
11 Feb 2016 officers Change of particulars for director (Carl Bailey Ridgway) 2 Buy now
27 Nov 2015 accounts Annual Accounts 5 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2014 accounts Annual Accounts 5 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 officers Change of particulars for director (Carl Bailey Ridgway) 2 Buy now
27 Nov 2013 accounts Annual Accounts 5 Buy now
01 Mar 2013 annual-return Annual Return 14 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
08 Mar 2012 annual-return Annual Return 14 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
23 Mar 2011 annual-return Annual Return 14 Buy now
16 Dec 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 14 Buy now
05 Jan 2010 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 04/02/09; full list of members 8 Buy now
16 Dec 2008 accounts Annual Accounts 5 Buy now
08 Mar 2008 annual-return Return made up to 04/02/08; full list of members 6 Buy now
25 Jan 2008 accounts Annual Accounts 5 Buy now
27 Dec 2007 address Registered office changed on 27/12/07 from: 5TH floor humberstone house humberstone gate leicestershire LE1 1WB 1 Buy now
01 Mar 2007 annual-return Return made up to 04/02/07; full list of members 6 Buy now
05 Jan 2007 accounts Annual Accounts 5 Buy now
13 Apr 2006 annual-return Return made up to 04/02/06; full list of members 6 Buy now
20 Jan 2006 accounts Annual Accounts 6 Buy now
28 Feb 2005 annual-return Return made up to 04/02/05; full list of members 6 Buy now
18 Jan 2005 accounts Annual Accounts 6 Buy now
18 Feb 2004 accounts Annual Accounts 6 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 5TH floor humberstone house humberstone gate leicester LE1 1WB 1 Buy now
16 Feb 2004 annual-return Return made up to 04/02/04; full list of members 6 Buy now
29 Apr 2003 annual-return Return made up to 04/02/03; full list of members 6 Buy now
19 Dec 2002 accounts Annual Accounts 5 Buy now
15 Nov 2002 annual-return Return made up to 04/02/02; full list of members 6 Buy now
14 May 2002 officers Secretary resigned 1 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
14 May 2002 address Registered office changed on 14/05/02 from: foundry house 53-55 high street daventry northamptonshire NN11 4BQ 1 Buy now
30 Nov 2001 accounts Annual Accounts 5 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: 16 brook street daventry northamptonshire NN11 5HN 1 Buy now
19 Feb 2001 annual-return Return made up to 04/02/01; full list of members 6 Buy now
16 Nov 2000 accounts Accounting reference date extended from 28/02/01 to 31/03/01 1 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: somerville house 20-22 harborne road edgbaston B15 3AA 1 Buy now
29 Feb 2000 officers Director resigned 1 Buy now
29 Feb 2000 officers Secretary resigned 1 Buy now
29 Feb 2000 capital Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Feb 2000 officers New director appointed 2 Buy now
17 Feb 2000 officers New secretary appointed 2 Buy now
04 Feb 2000 incorporation Incorporation Company 11 Buy now