SOLID BOND CONTROLS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

11/04/1911 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM PENTHOUSE 1B 32 SOUTHEND ROAD GRAYS ESSEX RM17 5NJ

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL RYDINGS / 05/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR NEILL RYDINGS / 05/04/2019

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

25/04/1725 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM PENHOUSE 1B 32 SOUTHEND ROAD GRAYS ESSEX RM17 5NJ

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

28/04/1528 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 163 HEATHVIEW ROAD GRAYS ESSEX RM16 2RU

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEILL RYDINGS / 17/06/2014

View Document

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 56 TIMBER COURT GRAYS ESSEX RM17 6PW ENGLAND

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEILL RYDINGS / 06/11/2013

View Document

01/07/131 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEILL RYDINGS / 17/09/2012

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA RYDINGS

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 35 RUSHLEY CLOSE NORTH GRAYS ESSEX RM16 2BJ

View Document

18/05/1218 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEILL RYDINGS / 07/12/2009

View Document

16/04/0916 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 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