A 101 SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Registered office address changed from 123 Furtherwick Road Canvey Island Essex SS8 7AT United Kingdom to 32-34 Victoria Gardens Neath SA11 3BH on 2024-08-06

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/03/2114 March 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/06/1914 June 2019 Registered office address changed from , 70 Station Road, Rainham, Gillingham, Kent, ME8 7PH, England to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 2019-06-14

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 70 STATION ROAD RAINHAM GILLINGHAM KENT ME8 7PH ENGLAND

View Document

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THOMAS STUDMAN / 23/01/2017

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 10 ALFRED STREET NEATH WEST GLAMORGAN SA11 1EF

View Document

24/02/1624 February 2016 Registered office address changed from , 10 Alfred Street, Neath, West Glamorgan, SA11 1EF to 123 Furtherwick Road Canvey Island Essex SS8 7AT on 2016-02-24

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY THOMAS STUDMAN / 05/02/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 Registered office address changed from , 219-220 Birkbeck Street, London, E2 6JY, England on 2014-06-04

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 219-220 BIRKBECK STREET LONDON E2 6JY ENGLAND

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ARCHES-66 PEDLEY STREET (OFF VALLANCE ROAD) LONDON E1 5BW

View Document

10/02/1410 February 2014 Registered office address changed from , Arches-66 Pedley Street, (Off Vallance Road), London, E1 5BW on 2014-02-10

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD

View Document

08/08/138 August 2013 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