SOLUTIONS IN SERVICE LTD

08824873
TECHNOLOGY CENTRE INWARD WAY ELLESMERE PORT UNITED KINGDOM CH65 3EN

Documents

Documents
Date Category Description Pages
09 Jan 2025 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2024 accounts Annual Accounts 12 Buy now
25 Apr 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Adam Granton Mullin) 2 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2023 accounts Annual Accounts 10 Buy now
27 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Sep 2023 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2023 officers Change of particulars for director (Mrs Sarah Louise Mullin) 2 Buy now
30 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Oct 2022 accounts Annual Accounts 9 Buy now
25 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/21 30 Buy now
25 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/07/21 1 Buy now
25 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/07/21 3 Buy now
29 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 May 2021 accounts Annual Accounts 10 Buy now
18 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/07/20 31 Buy now
18 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/07/20 3 Buy now
18 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/07/20 1 Buy now
25 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
28 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 9 Buy now
30 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/07/19 28 Buy now
30 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/07/19 3 Buy now
30 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/07/19 1 Buy now
22 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2020 officers Change of particulars for director (Mr Ian Barry Burgess) 2 Buy now
09 Dec 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Nov 2020 officers Termination of appointment of director (Robin Charles Sidebottom) 1 Buy now
25 Feb 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Oct 2019 officers Termination of appointment of director (Paul Stephen Green) 1 Buy now
11 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2019 officers Appointment of director (Mrs Sarah Louise Mullin) 2 Buy now
04 Jan 2019 officers Termination of appointment of director (Emma Marie Doran) 1 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 4 Buy now
29 Oct 2018 resolution Resolution 15 Buy now
26 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 officers Appointment of director (Mr Paul Stephen Green) 2 Buy now
09 Oct 2018 officers Appointment of director (Mr Ian Barry Burgess) 2 Buy now
09 Oct 2018 officers Appointment of director (Mr Robin Charles Sidebottom) 2 Buy now
09 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2018 officers Termination of appointment of director (David Alan Evans) 1 Buy now
09 Oct 2018 officers Termination of appointment of director (Sarah Louise Mullin) 1 Buy now
22 Jun 2018 officers Change of particulars for director (Miss Sarah Louise Evans) 2 Buy now
05 Jun 2018 capital Notice of name or other designation of class of shares 2 Buy now
29 May 2018 resolution Resolution 1 Buy now
18 May 2018 accounts Annual Accounts 4 Buy now
29 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2017 accounts Annual Accounts 5 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 4 Buy now
08 Aug 2016 capital Return of Allotment of shares 3 Buy now
21 Jun 2016 officers Appointment of director (Mrs Emma Marie Doran) 2 Buy now
21 Jun 2016 officers Appointment of director (Miss Sarah Louise Evans) 2 Buy now
03 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
21 Dec 2015 officers Change of particulars for director (Mr Collin Doran) 2 Buy now
02 Sep 2015 accounts Annual Accounts 4 Buy now
06 Jan 2015 annual-return Annual Return 4 Buy now
06 Jan 2015 officers Change of particulars for director (Mr Collin Doran) 2 Buy now
06 Jan 2015 officers Change of particulars for secretary (Mr Adam Granton Mullin) 1 Buy now
06 Jan 2015 officers Change of particulars for director (Mr David Alan Evans) 2 Buy now
06 Jan 2015 officers Change of particulars for director (Mr Adam Granton Mullin) 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2013 incorporation Incorporation Company 10 Buy now