S.REID SOLUTIONS LTD



Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE UNITED KINGDOM

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
FINANCE HOUSE 6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7FE
UNITED KINGDOM

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY

View Document



10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM
B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD
BLACKBURN
LANCASHIRE
BB1 2QY

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REID / 02/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
17/02/1517 February 2015 15/02/15 NO CHANGES

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
FINANCE HOUSE 6 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7AU

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
04/03/144 March 2014 15/02/14 NO CHANGES

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REID / 15/10/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 12 FOXWOOD ROAD BIRCHMOOR TAMWORTH NORTH WARWICKSHIRE B781BB ENGLAND

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company