STRAIGHT SOLUTIONS LIMITED

05203285
THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2024 accounts Amended Accounts 6 Buy now
13 Feb 2024 accounts Annual Accounts 7 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 7 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 accounts Amended Accounts 6 Buy now
07 Feb 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Amended Accounts 7 Buy now
08 Feb 2021 accounts Annual Accounts 7 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 officers Appointment of director (Mrs Jane Dunk) 2 Buy now
10 Jul 2020 officers Appointment of director (Mr Mark Lloyd Baker) 2 Buy now
03 Feb 2020 accounts Annual Accounts 7 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2019 resolution Resolution 1 Buy now
28 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2019 accounts Annual Accounts 7 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Apr 2018 insolvency Solvency Statement dated 27/03/18 1 Buy now
23 Apr 2018 resolution Resolution 1 Buy now
27 Mar 2018 accounts Annual Accounts 7 Buy now
22 Nov 2017 officers Termination of appointment of director (Randolph Hugh Murray) 1 Buy now
11 Oct 2017 officers Termination of appointment of director (Kevin Timothy Kinder) 1 Buy now
11 Oct 2017 officers Termination of appointment of director (Adrian Jeffrey Kinder) 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Adrian Jeffrey Kinder) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Randolph Hugh Murray) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Kevin Timothy Kinder) 2 Buy now
07 Jul 2017 officers Change of particulars for director (Mr Brian Albert Dunk) 2 Buy now
11 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2017 accounts Annual Accounts 7 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2016 accounts Annual Accounts 6 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
12 Mar 2015 accounts Annual Accounts 6 Buy now
02 Sep 2014 annual-return Annual Return 6 Buy now
15 Apr 2014 accounts Annual Accounts 6 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
28 Sep 2012 annual-return Annual Return 6 Buy now
28 Sep 2012 officers Termination of appointment of secretary (David Robinson) 1 Buy now
28 Sep 2012 officers Termination of appointment of director (David Law) 1 Buy now
27 Sep 2012 officers Appointment of director (Mr Kevin Timothy Kinder) 2 Buy now
27 Sep 2012 officers Appointment of director (Mr Adrian Jeffrey Kinder) 2 Buy now
27 Sep 2012 officers Change of particulars for director (Mr Brian Albert Dunk) 2 Buy now
28 Mar 2012 accounts Annual Accounts 6 Buy now
20 Sep 2011 annual-return Annual Return 7 Buy now
25 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Feb 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Mr Brian Albert Dunk) 2 Buy now
02 Nov 2010 officers Change of particulars for secretary (David Howard Robinson) 1 Buy now
07 Oct 2010 officers Appointment of director (David John Law) 3 Buy now
07 Oct 2010 officers Appointment of director (Randolph Hugh Murray) 3 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
19 Nov 2009 annual-return Annual Return 3 Buy now
26 Aug 2009 accounts Annual Accounts 4 Buy now
30 Jan 2009 officers Appointment terminated secretary stephen arnott 2 Buy now
05 Nov 2008 annual-return Return made up to 11/08/08; full list of members 3 Buy now
05 Nov 2008 officers Director's change of particulars / brian dunk / 01/10/2007 2 Buy now
09 Oct 2008 officers Secretary appointed david howard robinson 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from havenbeech, hugletts lane heathfield east sussex TN21 9BX 1 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
01 Sep 2007 annual-return Return made up to 11/08/07; change of members 6 Buy now
13 Jul 2007 accounts Annual Accounts 6 Buy now
26 Jun 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2007 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: bridge house high street horam heathfield east sussex TN21 0EY 1 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: bridge house 25 fiddlebridge lane hatfield herts AL10 0SP 1 Buy now
31 May 2007 officers Secretary resigned;director resigned 1 Buy now
31 May 2007 officers New secretary appointed 1 Buy now
09 Oct 2006 annual-return Return made up to 11/08/06; full list of members 7 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 1 quality court london WC2A 1HR 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
04 Apr 2006 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
10 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
18 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
11 Aug 2004 incorporation Incorporation Company 14 Buy now