SOLID SHAREPOINT LIMITED

Company Documents

DateDescription
24/01/1824 January 2018 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LIMITED

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
UNITED KINGDOM

View Document

05/01/185 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/01/185 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/185 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LIMITED / 29/11/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 19/09/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
20 SPRINGFIELD ROAD
CRAWLEY
WEST SUSSEX
RH11 8AD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

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

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 22/10/12 STATEMENT OF CAPITAL GBP 4

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 26/09/2012

View Document

26/06/1226 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDRES RAMON FERNANDEZ / 10/06/2011

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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