SOLELUTION LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

19/02/2519 February 2025 Director's details changed for Mrs Tanya Louise Marriott on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mrs Tanya Louise Marriott as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Change of details for Mr Kevin Hemsley Marriott as a person with significant control on 2025-02-19

View Document

19/02/2519 February 2025 Director's details changed for Mr Kevin Hemsley Marriott on 2025-02-19

View Document

19/02/2519 February 2025 Registered office address changed from 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL United Kingdom to 96 Drove Road Weston-Super-Mare BS23 3NW on 2025-02-19

View Document

14/11/2414 November 2024 Registration of charge 055094330001, created on 2024-11-13

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-30

View Document

20/06/2420 June 2024 Director's details changed for Mrs Tanya Louise Marriott on 2024-06-20

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/06/2420 June 2024 Director's details changed for Mr Kevin Hemsley Marriott on 2024-06-20

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

08/02/228 February 2022 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom to 43 Priston Close Worle Weston-Super-Mare North Somerset BS22 7FL on 2022-02-08

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

22/03/2122 March 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/06/204 June 2020 PREVEXT FROM 29/09/2019 TO 31/12/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LOUISE MARRIOTT

View Document

23/07/1823 July 2018 CESSATION OF JOYCE EVELYN COUNSELL AS A PSC

View Document

23/07/1823 July 2018 CESSATION OF RICHARD GEORGE COUNSELL AS A PSC

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN HEMSLEY MARRIOTT

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK , TOWER LANE, WARMLEY BRISTOL BS30 8XT

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

17/09/1517 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

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

View Accounts

29/08/1429 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/01/1410 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM C/O C V ROSS & CO LIMITED UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT UNITED KINGDOM

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 30-31 ST JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HEMSLEY MARRIOTT / 29/10/2009

View Document

04/08/104 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA LOUISE MARRIOTT / 29/10/2009

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 28/02/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE COUNSELL

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COUNSELL

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 114 HIGH STREET PORTISHEAD NORTH SOMERSET BS20 6PR

View Document

27/08/0927 August 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 100 REGENT STREET KINGSWOOD BRISTOL BS15 8HP

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: STACEY WATTS & HAWKINS 100 REGENT STREET KINGWOOD BRISTOL BS15 8HP

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/07/0523 July 2005 SECRETARY RESIGNED

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 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