Company NameSolutions Change Ltd
Company StatusDissolved
Company Number04418657
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesBOD Squad Ltd and MacDonald Marsh Consulting Ltd.

Business Activity

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

Directors

Director NameMs Fay MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleManagement Consultant - Programme Management
Country of ResidenceEngland
Correspondence AddressSuite 151 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameMs Fay MacDonald
NationalityBritish
StatusClosed
Appointed21 January 2003(9 months, 1 week after company formation)
Appointment Duration19 years, 8 months (closed 20 September 2022)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence AddressSuite 151 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
Director NameIan David Marsh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(9 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 24 September 2009)
RoleHealth Consultant
Correspondence Address44 Tilt Road
Cobham
Surrey
KT11 3HQ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitesolutionschange.com
Email address[email protected]

Location

Registered AddressSuite 151 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

10 at £1Fay Macdonald
100.00%
Ordinary

Financials

Year2014
Net Worth£622
Cash£22,528
Current Liabilities£33,935

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

16 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
22 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 October 2019Confirmation statement made on 14 April 2019 with no updates (2 pages)
18 October 2019Administrative restoration application (3 pages)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2019Notification of Fay Macdonald as a person with significant control on 6 April 2016 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
17 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 17 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Previous accounting period extended from 10 October 2015 to 31 March 2016 (1 page)
7 July 2016Previous accounting period extended from 10 October 2015 to 31 March 2016 (1 page)
4 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
4 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(6 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(3 pages)
27 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10
(3 pages)
11 May 2015Total exemption small company accounts made up to 10 October 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 10 October 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 10 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 10 October 2013 (3 pages)
18 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
(3 pages)
18 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 10
(3 pages)
16 July 2013Total exemption small company accounts made up to 10 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 10 October 2012 (3 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 10 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 10 October 2011 (4 pages)
14 May 2012Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
14 May 2012Director's details changed for Ms Fay Macdonald on 1 January 2012 (2 pages)
27 June 2011Total exemption small company accounts made up to 10 October 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 10 October 2010 (4 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Fay Macdonald Marsh on 23 February 2011 (1 page)
4 May 2011Director's details changed for Ms Fay Macdonald on 23 February 2011 (2 pages)
4 May 2011Director's details changed for Ms Fay Macdonald on 23 February 2011 (2 pages)
4 May 2011Secretary's details changed for Fay Macdonald Marsh on 23 February 2011 (1 page)
4 May 2011Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 44 Tilt Road Cobham Surrey KT11 3HQ on 4 May 2011 (1 page)
24 February 2011Company name changed macdonald marsh consulting LTD.\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
24 February 2011Company name changed macdonald marsh consulting LTD.\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(2 pages)
24 February 2011Change of name notice (2 pages)
24 February 2011Change of name notice (2 pages)
7 July 2010Total exemption small company accounts made up to 10 October 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 10 October 2009 (4 pages)
18 June 2010Director's details changed for Fay Macdonald Marsh on 17 April 2010 (2 pages)
18 June 2010Director's details changed for Fay Macdonald Marsh on 17 April 2010 (2 pages)
18 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 September 2009Appointment terminated director ian marsh (1 page)
28 September 2009Appointment terminated director ian marsh (1 page)
16 July 2009Total exemption small company accounts made up to 10 October 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 10 October 2008 (4 pages)
12 June 2009Return made up to 17/04/09; full list of members (3 pages)
12 June 2009Return made up to 17/04/09; full list of members (3 pages)
3 October 2008Memorandum and Articles of Association (17 pages)
3 October 2008Memorandum and Articles of Association (17 pages)
25 September 2008Company name changed bod squad LTD\certificate issued on 25/09/08 (2 pages)
25 September 2008Company name changed bod squad LTD\certificate issued on 25/09/08 (2 pages)
28 July 2008Total exemption full accounts made up to 10 October 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 10 October 2007 (11 pages)
4 June 2008Return made up to 17/04/08; full list of members (3 pages)
4 June 2008Return made up to 17/04/08; full list of members (3 pages)
23 December 2007Secretary's particulars changed;director's particulars changed (2 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Registered office changed on 23/12/07 from: 5 haleswood cobham surrey KT11 2NF (1 page)
23 December 2007Director's particulars changed (1 page)
23 December 2007Registered office changed on 23/12/07 from: 5 haleswood cobham surrey KT11 2NF (1 page)
23 December 2007Secretary's particulars changed;director's particulars changed (2 pages)
12 September 2007Total exemption small company accounts made up to 10 October 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 10 October 2006 (5 pages)
8 June 2007Return made up to 17/04/07; no change of members (7 pages)
8 June 2007Return made up to 17/04/07; no change of members (7 pages)
16 August 2006Total exemption full accounts made up to 10 October 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 10 October 2005 (10 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Return made up to 17/04/06; full list of members (7 pages)
10 July 2006Return made up to 17/04/06; full list of members (7 pages)
15 September 2005Total exemption full accounts made up to 10 October 2004 (10 pages)
15 September 2005Total exemption full accounts made up to 10 October 2004 (10 pages)
21 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Total exemption small company accounts made up to 10 October 2003 (5 pages)
7 April 2005Total exemption small company accounts made up to 10 October 2003 (5 pages)
2 August 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2003Return made up to 17/04/03; full list of members (7 pages)
17 May 2003Return made up to 17/04/03; full list of members (7 pages)
12 May 2003Accounting reference date extended from 30/04/03 to 10/10/03 (1 page)
12 May 2003Accounting reference date extended from 30/04/03 to 10/10/03 (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003Director's particulars changed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New director appointed (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
17 April 2002Incorporation (8 pages)
17 April 2002Incorporation (8 pages)