SOLID FORM 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
07/04/257 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

24/02/2524 February 2025 Accounts for a small company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

15/08/2315 August 2023 Appointment of Mr. Brandon Fincher as a director on 2023-08-10

View Document

15/08/2315 August 2023 Termination of appointment of Troy Player as a director on 2023-06-05

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/03/2324 March 2023 Amended accounts for a small company made up to 2021-12-31

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2019-12-31

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR. ROBERT GREEN

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR. MARK BENGER

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW EARP

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEN DOMAGALSKI

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY SARGEN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR. SHAWN CAVANAGH

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR. MIKE REKRUT

View Document

25/07/1925 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR KEN DOMAGALSKI

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY SARGEN / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/06/1920 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID JOHN EARP / 20/06/2019

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR ANDREW DAVID JOHN EARP

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY JON JACOBS

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM C/O CMS CAMERON MCKENNA NABARRO OLSWANG LLP, 1 WEST REGENT STREET GLASGOW G2 1AP UNITED KINGDOM

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MELANIE HANLEY / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR GREGORY SARGEN

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / AVISTA HOLDING CO., LTD. / 24/05/2019

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED SAMANTHA MELANIE HANLEY

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MELANIE HANLEY / 20/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

13/02/1813 February 2018 ADOPT ARTICLES 19/01/2018

View Document

08/02/188 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR PATRICK D WALSH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ERIC WAYNE EVANS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATT

View Document

24/01/1824 January 2018 CESSATION OF JULIE ANNE WATT AS A PSC

View Document

24/01/1824 January 2018 CESSATION OF STEPHEN WATT AS A PSC

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF

View Document

24/01/1824 January 2018 SECRETARY APPOINTED JON DAVID JACOBS

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE WATT

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVISTA HOLDING CO., LTD.

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

27/10/1727 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE WATT / 28/09/2016

View Document

22/09/1622 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16

View Document

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

View Accounts

18/04/1618 April 2016 27/03/16 STATEMENT OF CAPITAL GBP 987

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS JULIE ANNE WATT

View Document

12/10/1512 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 987

View Document

12/10/1512 October 2015 ADOPT ARTICLES 24/09/2015

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/04/1527 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/05/149 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/04/1315 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/04/1225 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEATTIE

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN BEATTIE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED DR STEPHEN WATT

View Document

27/04/1027 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN BEATTIE / 26/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GRAHAM BEATTIE / 26/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

20/10/0820 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR. ALAN BEATTIE

View Document

22/07/0822 July 2008 SECRETARY APPOINTED PURPLE VENTURE SECRETARIES LIMITED

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN WATT

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM WALLACE BUILDING ROSLIN BIOCENTRE ROSLIN EDINBURGH EH25 9PP

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED CATHERINE GRAHAM BEATTIE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JULIE WATT

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information