127 SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Neil Austin Morton as a director on 2022-09-27

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-29

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN MORTON / 02/10/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 02/10/2020

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 01/10/2020

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 01/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM UNIT 3 PRENTON BUSINESS PARK PRENTON WAY PRENTON WIRRAL MERSEYSIDE CH43 3EA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 01/10/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 01/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 01/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN MORTON / 02/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 02/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN MORTON / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NEIL MORTON / 02/10/2017

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 49 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MORTON / 02/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 23 ASH GROVE WALLASEY MERSEYSIDE CH45 1NJ

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

31/10/1231 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS JOANNE MORTON

View Document

04/09/124 September 2012 TERMINATE DIR APPOINTMENT

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY EMMA BASFORD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BASFORD

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY EMMA BASFORD

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 DIRECTOR APPOINTED MR NEIL AUSTIN MORTON

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM CHATHAM HOUSE DEE HILLS PARK CHESTER CH3 5AR

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE MOYES / 02/10/2010

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 05/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN BASFORD / 05/10/2009

View Document

09/11/099 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MOYES / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAN BASFORD / 19/03/2008

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA BASFORD / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOM MORTON / 19/03/2008

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: CHEPSTOW HOUSE, DEE HILLS PARK CHESTER CHESHIRE CH3 5AR

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 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