601 SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SMITH / 23/08/2017

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SMITH / 23/08/2017

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE READ / 17/04/2011

View Document

22/05/1222 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GORRIDGE / 17/04/2011

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE READ / 17/04/2010

View Document

04/05/114 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM SWANLEY, SWALE ROAD THUNDERSLEY BENFLEET ESSEX SS7 3DR

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GORRIDGE / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARD SMITH / 01/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANNE READ / 01/10/2009

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA ANNE READ / 01/10/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/05/0710 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: C/O MWS KINGSRIDGE HOUSE 601 LONDON ROAD, WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 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