SOLID APPLICATIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Scott Henderson as a director on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mr Michael Gareth David Jones as a secretary on 2024-12-11

View Document

11/12/2411 December 2024 Appointment of Mr Michael Gareth David Jones as a director on 2024-12-01

View Document

03/12/243 December 2024 Termination of appointment of Andrew James Taylor as a director on 2024-10-31

View Document

26/04/2426 April 2024 Notification of Visiativ Solutions Uk Limited as a person with significant control on 2024-01-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Cessation of Neale Hall as a person with significant control on 2024-01-30

View Document

21/04/2421 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Appointment of Mr Andrew James Taylor as a director on 2024-01-30

View Document

05/04/245 April 2024 Appointment of Mr Scott Henderson as a director on 2024-01-30

View Document

05/04/245 April 2024 Termination of appointment of Neale Hall as a director on 2024-01-30

View Document

05/04/245 April 2024 Termination of appointment of Christopher William Hill as a director on 2024-01-30

View Document

15/03/2415 March 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

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

View Accounts

20/08/2320 August 2023 Satisfaction of charge 1 in full

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/04/2313 April 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

29/03/2329 March 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Withdrawal of a person with significant control statement on 2023-02-02

View Document

02/02/232 February 2023 Notification of Neale Hall as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Michael William Howells as a secretary on 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Michael William Howells as a director on 2023-01-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

27/03/2027 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 23/11/2018

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/03/1828 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 114 HIGH STREET WITNEY OXON OX28 6HT

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 13/03/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 22/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 22/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 19/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEALE HALL / 24/01/2016

View Document

19/01/1719 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 19/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HILL / 24/01/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 CORPORATE DIRECTOR APPOINTED NON-EXECUTIVE DIRECTORS LIMITED

View Document

11/02/1511 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NON-EXECUTIVE DIRECTORS LIMITED

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 CORPORATE DIRECTOR APPOINTED NON-EXECUTIVE DIRECTORS LIMITED

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR L.A.P. BUREAU LTD

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

04/02/134 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 CORPORATE DIRECTOR APPOINTED L.A.P. BUREAU LTD

View Document

14/03/1214 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 SECRETARY APPOINTED MICHAEL WILLIAM HOWELLS

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MICHAEL HOWELLS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAILASH VARMA

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 91 SOHO HILL HOCKLEY BIRMINGHAM B19 1AY

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN NEW

View Document

03/09/083 September 2008 DIRECTOR APPOINTED NEALE HALL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/01/0023 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

16/03/9816 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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