SOLID SOLUTIONS GROUP LTD

Company Documents

DateDescription
06/03/256 March 2025 Registration of charge 124081090005, created on 2025-03-03

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

21/08/2421 August 2024 Registration of charge 124081090004, created on 2024-08-15

View Document

23/03/2423 March 2024 Director's details changed for Mr Simon Charles Turner on 2024-02-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/09/228 September 2022 Registration of charge 124081090003, created on 2022-09-06

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Second filing of Confirmation Statement dated 2021-01-15

View Document

15/01/2115 January 2021 Confirmation statement made on 2021-01-15 with updates

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED BRAMBLE HOLDCO LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

27/02/2027 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 1114250.00

View Document

19/02/2019 February 2020 CHANGE OF COMPANY NAME 25/01/2020

View Document

19/02/2019 February 2020 ADOPT ARTICLES 06/02/2020

View Document

12/02/2012 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124081090002

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED ROBERT SCHOFIELD

View Document

11/02/2011 February 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC IX LP

View Document

11/02/2011 February 2020 CESSATION OF LDC IX LP AS A PSC

View Document

11/02/2011 February 2020 CESSATION OF SIMON CHARLES TURNER AS A PSC

View Document

11/02/2011 February 2020 CESSATION OF ALAN JOHN SAMPSON AS A PSC

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS KATHARINE RACHEL SAMPSON

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR JEREMY EDWARD HINES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED PAUL BYERLEY

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED COLIN GARRETT

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124081090001

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED BRAMBLE BIDCO LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

16/01/2016 January 2020 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