SOLITAIRE CONTRACTS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES ROSS

View Document

15/05/1915 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

10/11/1610 November 2016 31/10/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

07/07/167 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 6 STONEYSIDE GROVE WORSLEY MANCHESTER M28 3PD

View Document

04/11/134 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR JONATHAN WINDLEY

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 6 STONEYSIDE GROVE WORSLEY MANCHESTER LANCASTER M28 7SF ENGLAND

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES TREVOR ROSS / 01/08/2011

View Document

07/11/117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 6 STONEYSIDE GROVE WORSLEY MANCHESTER M28 3PD ENGLAND

View Document

02/10/112 October 2011 REGISTERED OFFICE CHANGED ON 02/10/2011 FROM 11 RISEHOLME ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1NJ

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/11/099 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROSS / 01/11/2009

View Document

14/08/0914 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/08/0829 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/08/0820 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 18 HARDINGSTONE COURT ELEANOR WAY WALTHAM CROSS HERTFORDSHIRE EN8 7SF

View Document

06/11/076 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/02/077 February 2007 £ NC 1000/4000 11/01/0

View Document

07/02/077 February 2007 NC INC ALREADY ADJUSTED 11/01/07

View Document

30/11/0630 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/06/0510 June 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 22 TRAFFIC TERRACE BARROW HILL CHESTERFIELD DERBYSHIRE SA3 2NJ

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: 18 HARDINGSTONE COURT ELEANOR WAY WALTHAM CROSS HERTFORDSHIRE EN8 7SF

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: SUITE 21057 72 NEW BOND STREET LONDON W1Y 9DD

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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