1080 SOLUTIONS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

03/09/243 September 2024 Change of details for Mr Asim Arshad as a person with significant control on 2024-08-20

View Document

03/09/243 September 2024 Change of details for Mr Asim Arshad as a person with significant control on 2024-08-05

View Document

03/09/243 September 2024 Director's details changed for Mr Asim Arshad on 2024-08-05

View Document

03/09/243 September 2024 Director's details changed for Mr Asim Arshad on 2024-08-20

View Document

03/09/243 September 2024 Registered office address changed from C/O Lockhart Amin 13 Granville Street Glasgow G37EE Scotland to 13 Granville Street Glasgow G3 7EE on 2024-09-03

View Document

23/08/2423 August 2024 Director's details changed for Mr Asim Arshad on 2024-08-20

View Document

23/08/2423 August 2024 Change of details for Mr Asim Arshad as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Registered office address changed from C/O Lockhart Amin Accountants 159 King Street Rutherglen Glasgow South Lanarkshire G73 1BZ United Kingdom to C/O Lockhart Amin 13 Granville Street Glasgow G37EE on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Mr Asim Arshad as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Asim Arshad on 2024-08-20

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/09/236 September 2023 Withdrawal of a person with significant control statement on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Asim Arshad on 2023-09-06

View Document

06/09/236 September 2023 Notification of Asim Arshad as a person with significant control on 2023-09-01

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

18/01/2318 January 2023 Director's details changed for Mr Asim Arshad on 2023-01-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 3RD FLOOR 95-107 LANCEFIELD STREET GLASGOW G3 8HZ SCOTLAND

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 2 LANGLOOK ROAD GLASGOW G53 7NP UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

16/05/1716 May 2017 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