SOLCROWN BUSINESS SUPPLIES LIMITED



Company Documents

DateDescription
04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

10/01/2310 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/10/1831 October 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1512 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BATES / 10/12/2014

View Document

08/12/148 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/12/119 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOLLERSON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/12/1015 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES BATES / 22/02/2010

View Document

09/12/099 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN WOOLLERSON / 02/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BATES / 02/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED SOLCROWN STATIONERY LIMITED CERTIFICATE ISSUED ON 19/04/07

View Document

19/04/0719 April 2007 COMPANY NAME CHANGED SOLCROWN STATIONERY LIMITED CERTIFICATE ISSUED ON 19/04/07; RESOLUTION PASSED ON 26/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 20/01/03

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document



28/11/0128 November 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/12/0011 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/06/0030 June 2000 ADOPT MEM AND ARTS 23/12/98

View Document

11/01/0011 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: UNIT 1 THE ORBITAL CENTRE SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HH

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/12/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994

View Document

11/02/9411 February 1994

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

30/03/9330 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 27/11/90; CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

21/12/8921 December 1989 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: CROWN HOUSE CANONGATE WORKS PERTH ROAD LONDON N22 5QP

View Document

03/05/893 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/07/8828 July 1988 £ NC 100/25000 18/03/

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED SOLCROWN LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

11/02/8811 February 1988 RETURN MADE UP TO 16/12/87; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/03/8710 March 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

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