SOLID APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
12/12/2412 December 2024 | Termination of appointment of Scott Henderson as a director on 2024-12-01 |
12/12/2412 December 2024 | Appointment of Mr Michael Gareth David Jones as a secretary on 2024-12-11 |
11/12/2411 December 2024 | Appointment of Mr Michael Gareth David Jones as a director on 2024-12-01 |
03/12/243 December 2024 | Termination of appointment of Andrew James Taylor as a director on 2024-10-31 |
26/04/2426 April 2024 | Notification of Visiativ Solutions Uk Limited as a person with significant control on 2024-01-30 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
26/04/2426 April 2024 | Cessation of Neale Hall as a person with significant control on 2024-01-30 |
21/04/2421 April 2024 | Total exemption full accounts made up to 2023-08-31 |
05/04/245 April 2024 | Appointment of Mr Andrew James Taylor as a director on 2024-01-30 |
05/04/245 April 2024 | Appointment of Mr Scott Henderson as a director on 2024-01-30 |
05/04/245 April 2024 | Termination of appointment of Neale Hall as a director on 2024-01-30 |
05/04/245 April 2024 | Termination of appointment of Christopher William Hill as a director on 2024-01-30 |
15/03/2415 March 2024 | Current accounting period extended from 2024-08-31 to 2024-12-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/08/2320 August 2023 | Satisfaction of charge 1 in full |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with updates |
13/04/2313 April 2023 | Cancellation of shares. Statement of capital on 2023-01-30 |
29/03/2329 March 2023 | Purchase of own shares. |
02/02/232 February 2023 | Withdrawal of a person with significant control statement on 2023-02-02 |
02/02/232 February 2023 | Notification of Neale Hall as a person with significant control on 2023-01-30 |
01/02/231 February 2023 | Termination of appointment of Michael William Howells as a secretary on 2023-01-30 |
01/02/231 February 2023 | Termination of appointment of Michael William Howells as a director on 2023-01-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-08-31 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/03/2027 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB ENGLAND |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/03/1929 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 23/11/2018 |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
28/03/1828 March 2018 | 29/06/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
03/10/173 October 2017 | REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 114 HIGH STREET WITNEY OXON OX28 6HT |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/03/1729 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 13/03/2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 22/01/2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 22/01/2017 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 19/01/2017 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 24/01/2016 |
19/01/1719 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 19/01/2017 |
19/01/1719 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HILL / 24/01/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | CORPORATE DIRECTOR APPOINTED NON-EXECUTIVE DIRECTORS LIMITED |
11/02/1511 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR NON-EXECUTIVE DIRECTORS LIMITED |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/03/1418 March 2014 | CORPORATE DIRECTOR APPOINTED NON-EXECUTIVE DIRECTORS LIMITED |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR L.A.P. BUREAU LTD |
28/01/1428 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
17/12/1317 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
04/02/134 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | CORPORATE DIRECTOR APPOINTED L.A.P. BUREAU LTD |
14/03/1214 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | SECRETARY APPOINTED MICHAEL WILLIAM HOWELLS |
06/04/096 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/09/0811 September 2008 | DIRECTOR APPOINTED MICHAEL HOWELLS |
03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAILASH VARMA |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY |
03/09/083 September 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN NEW |
03/09/083 September 2008 | DIRECTOR APPOINTED NEALE HALL |
17/04/0817 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
29/04/0229 April 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
01/02/021 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
15/03/0115 March 2001 | RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/01/0023 January 2000 | RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
19/10/9919 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/03/994 March 1999 | RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
28/08/9828 August 1998 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
16/03/9816 March 1998 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/985 February 1998 | NEW DIRECTOR APPOINTED |
05/02/985 February 1998 | NEW DIRECTOR APPOINTED |
05/02/985 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/9829 January 1998 | DIRECTOR RESIGNED |
29/01/9829 January 1998 | REGISTERED OFFICE CHANGED ON 29/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
29/01/9829 January 1998 | SECRETARY RESIGNED |
23/01/9823 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOLID APPLICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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