Company NameProblem Solver Limited
DirectorNeil Hart
Company StatusActive
Company Number08753764
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Neil Hart
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleProgramme Director
Country of ResidenceEngland
Correspondence Address7 Albion Gardens
Meltham
Huddersfield
HD9 5AF

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

20 September 2023Director's details changed for Mr Neil Hart on 20 September 2023 (2 pages)
20 September 2023Change of details for Mr Neil Hart as a person with significant control on 20 September 2023 (2 pages)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
7 September 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
15 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
10 May 2022Change of details for Mr Neil Hart as a person with significant control on 10 May 2022 (2 pages)
26 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
20 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
20 February 2020Cessation of Dawn Hart as a person with significant control on 31 December 2019 (1 page)
23 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
31 December 2018Change of details for Mr Neil Hart as a person with significant control on 22 June 2018 (2 pages)
31 December 2018Director's details changed for Mr Neil Hart on 30 December 2018 (2 pages)
30 December 2018Change of details for Dawn Hart as a person with significant control on 22 June 2018 (2 pages)
30 December 2018Director's details changed for Mr Neil Hart on 22 June 2018 (2 pages)
23 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 November 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
7 January 2015Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 7 January 2015 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
(24 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 2
(24 pages)