SOLUTIOS LIMITED

03977874
11 ST. MICHAEL STREET MALTON ENGLAND YO17 7LJ

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Compulsory 1 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2018 officers Termination of appointment of director (Katherine Anna Benson) 1 Buy now
27 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 11 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Nov 2016 accounts Annual Accounts 9 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
15 Dec 2015 accounts Annual Accounts 8 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
30 Dec 2014 accounts Annual Accounts 8 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
02 Oct 2014 officers Change of particulars for director (Mr John Robert Benson) 2 Buy now
02 Oct 2014 officers Change of particulars for director (Mrs Katherine Anna Benson) 2 Buy now
26 Sep 2014 annual-return Annual Return 4 Buy now
16 Sep 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 capital Return of Allotment of shares 3 Buy now
11 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2014 officers Change of particulars for director (Miss Katherine Anna Jay) 2 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2014 officers Appointment of director (Miss Katherine Anna Jay) 2 Buy now
03 Jun 2014 officers Termination of appointment of secretary (Elan Secretaries Limited) 1 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
17 May 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Elan Secretaries Limited) 2 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 officers Appointment of corporate secretary 2 Buy now
20 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 officers Appointment of corporate secretary (Elan Secretaries Limited) 1 Buy now
03 Jan 2010 officers Change of particulars for director (John Robert Benson) 2 Buy now
31 Dec 2009 officers Termination of appointment of secretary (Sdt Properties Limited) 1 Buy now
02 Jul 2009 annual-return Return made up to 20/04/09; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 7 Buy now
13 Aug 2008 annual-return Return made up to 20/04/08; full list of members 3 Buy now
11 Aug 2008 officers Secretary appointed sdt properties LIMITED 1 Buy now
08 Aug 2008 officers Appointment terminated director ana encinas benson 1 Buy now
08 Aug 2008 officers Appointment terminated secretary ana encinas benson 1 Buy now
08 Nov 2007 accounts Annual Accounts 8 Buy now
11 Jun 2007 annual-return Return made up to 20/04/07; full list of members 2 Buy now
04 Apr 2007 accounts Annual Accounts 8 Buy now
26 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 annual-return Return made up to 20/04/06; full list of members 3 Buy now
03 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 May 2006 officers Director's particulars changed 1 Buy now
07 Apr 2006 accounts Annual Accounts 6 Buy now
07 Apr 2006 annual-return Return made up to 20/04/05; full list of members 7 Buy now
30 Mar 2005 accounts Annual Accounts 7 Buy now
26 May 2004 annual-return Return made up to 20/04/04; full list of members 7 Buy now
18 May 2004 officers New secretary appointed;new director appointed 1 Buy now
17 May 2004 officers Secretary resigned;director resigned 1 Buy now
01 Feb 2004 accounts Annual Accounts 7 Buy now
29 May 2003 annual-return Return made up to 20/04/03; full list of members 7 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
01 May 2002 annual-return Return made up to 20/04/02; full list of members 6 Buy now
26 Jan 2002 accounts Annual Accounts 5 Buy now
03 Aug 2001 annual-return Return made up to 20/04/01; full list of members 6 Buy now
31 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
24 Apr 2001 address Registered office changed on 24/04/01 from: 57 charlotte street redcar cleveland TS10 3HU 1 Buy now
24 Apr 2001 accounts Accounting reference date shortened from 30/04/01 to 30/03/01 1 Buy now
04 Jan 2001 incorporation Memorandum Articles 6 Buy now
04 Jan 2001 officers New director appointed 2 Buy now
04 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2000 resolution Resolution 2 Buy now
20 Dec 2000 officers Secretary resigned 1 Buy now
20 Dec 2000 officers Director resigned 1 Buy now
20 Dec 2000 address Registered office changed on 20/12/00 from: springfield rookery hill ashtead surrey KT21 1HY 1 Buy now
20 Apr 2000 incorporation Incorporation Company 10 Buy now