SOLID DESIGNS INTERNET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/01/2329 January 2023 Notification of Sally Barber as a person with significant control on 2023-01-01

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/01/2329 January 2023 Notification of Thomas George Barber as a person with significant control on 2023-01-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 DIRECTOR APPOINTED MRS SALLY BARBER

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BARBER / 01/01/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE BARBER / 01/01/2014

View Document

24/03/1424 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR THOMAS GEORGE BARBER

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME ROBERT BARBER / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

17/02/0717 February 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/02/0710 February 2007 REGISTERED OFFICE CHANGED ON 10/02/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/02/0710 February 2007 NEW SECRETARY APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 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