SOLAD SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 38 CAIRNWELL DRIVE ABERDEEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/11/1513 November 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/11/1324 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AYORINDE SOLADEMI / 01/10/2011

View Document

05/10/135 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/08/1311 August 2013 APPOINTMENT TERMINATED, DIRECTOR OLADUNNI BOLADE

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR OLADUNNI SOLOMON BOLADE

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O SOLADEMI AYORINDE LANRE 38 CAIRNWELL DRIVE ABERDEEN ABERDEENSHIRE AB16 5RU SCOTLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 38 38 CAIRNWELL DRIVE ABERDEEN AB16 5RU UNITED KINGDOM

View Document

25/11/1225 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 SECRETARY APPOINTED MRS FEYISAYO SEUN SOLADEMI

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY FEYISAYO SOLADEMI

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLAJIDE SOLADEMI

View Document

15/10/1215 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLAJIDE SOLADEMI

View Document

06/10/126 October 2012 SECRETARY APPOINTED MRS FEYISAYO SEUN SOLADEMI

View Document

06/10/126 October 2012 APPOINTMENT TERMINATED, SECRETARY AYORINDE SOLADEMI

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/04/1221 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR OLAJIDE SOLADEMI

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 87 STOCKETHILL COURT ABERDEEN AB16 5UQ SCOTLAND

View Document

05/10/115 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 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