SOLID DESIGNS INTERNET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Registered office address changed from 47 st. Mary Street Cardigan Ceredigion SA43 1HA Wales to 12 Priory Street Cardigan SA43 1BU on 2024-02-22 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Registered office address changed from Solid Designs High Street Llandysul Ceredigion SA44 4DN to 47 st. Mary Street Cardigan Ceredigion SA43 1HA on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/01/2329 January 2023 | Notification of Sally Barber as a person with significant control on 2023-01-01 |
29/01/2329 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
29/01/2329 January 2023 | Notification of Thomas George Barber as a person with significant control on 2023-01-01 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | DIRECTOR APPOINTED MRS SALLY BARBER |
22/02/1622 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
05/12/155 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/02/1523 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BARBER / 01/01/2014 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BARBER / 01/01/2014 |
24/03/1424 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/02/1121 February 2011 | DIRECTOR APPOINTED MR THOMAS GEORGE BARBER |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAIME ROBERT BARBER / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/09/0910 September 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
17/02/0717 February 2007 | EXEMPTION FROM APPOINTING AUDITORS |
10/02/0710 February 2007 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 31 CORSHAM STREET LONDON N1 6DR |
10/02/0710 February 2007 | NEW SECRETARY APPOINTED |
10/02/0710 February 2007 | NEW DIRECTOR APPOINTED |
10/02/0710 February 2007 | SECRETARY RESIGNED |
10/02/0710 February 2007 | DIRECTOR RESIGNED |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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