SOLID GOLD CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

02/10/242 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

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

28/09/2228 September 2022 Registered office address changed from 3 Ascot Drive Coalville Leicester LE67 4DF to 32 Chapel Street Donisthorpe Swadlincote DE12 7PS on 2022-09-28

View Document

28/09/2228 September 2022 Notification of Chris Giles as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Notification of Lisa Louise Giles as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Withdrawal of a person with significant control statement on 2022-09-28

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

11/09/1711 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

18/07/1618 July 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

21/03/1621 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 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

18/03/1418 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED GILES CRAFT KITS LTD CERTIFICATE ISSUED ON 11/03/14

View Document

21/02/1421 February 2014 CHANGE OF NAME 17/02/2014

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

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

View Accounts

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILES / 13/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA LOUISE GILES / 13/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 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


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