SOLID MANAGEMENT & CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
02/08/162 August 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 |
24/12/1524 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
09/07/159 July 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 |
23/12/1423 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
03/07/143 July 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 |
03/01/143 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY APEX CORNER MILL HILL LONDON NW7 3JR |
09/01/139 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / LORAINE SHEAR / 20/07/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRADLEY SHEAR / 20/07/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRADLEY SHEAR / 18/12/2009 |
21/12/0921 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/12/0622 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/01/056 January 2005 | RETURN MADE UP TO 18/12/04; NO CHANGE OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0330 December 2003 | RETURN MADE UP TO 18/12/03; NO CHANGE OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/01/0310 January 2003 | NC INC ALREADY ADJUSTED 21/11/02 |
10/01/0310 January 2003 | NC INC ALREADY ADJUSTED 21/11/02 |
02/01/032 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
21/05/0221 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/12/0128 December 2001 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
12/01/0112 January 2001 | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS |
09/05/009 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/12/9921 December 1999 | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS |
01/06/991 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
07/12/987 December 1998 | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS |
27/07/9827 July 1998 | £ NC 100/200 15/07/98 |
09/01/989 January 1998 | DIRECTOR RESIGNED |
08/01/988 January 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
08/01/988 January 1998 | NEW SECRETARY APPOINTED |
08/01/988 January 1998 | NEW DIRECTOR APPOINTED |
08/01/988 January 1998 | S386 DISP APP AUDS 30/12/97 |
29/12/9729 December 1997 | SECRETARY RESIGNED |
29/12/9729 December 1997 | REGISTERED OFFICE CHANGED ON 29/12/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
18/12/9718 December 1997 | 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