SOLID SOLUTIONS GROUP LTD
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Registration of charge 124081090005, created on 2025-03-03 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
28/10/2428 October 2024 | |
28/10/2428 October 2024 | |
21/08/2421 August 2024 | Registration of charge 124081090004, created on 2024-08-15 |
23/03/2423 March 2024 | Director's details changed for Mr Simon Charles Turner on 2024-02-29 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-15 with updates |
07/10/227 October 2022 | Group of companies' accounts made up to 2021-12-31 |
08/09/228 September 2022 | Registration of charge 124081090003, created on 2022-09-06 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
01/10/211 October 2021 | Group of companies' accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Second filing of Confirmation Statement dated 2021-01-15 |
15/01/2115 January 2021 | Confirmation statement made on 2021-01-15 with updates |
17/04/2017 April 2020 | COMPANY NAME CHANGED BRAMBLE HOLDCO LIMITED CERTIFICATE ISSUED ON 17/04/20 |
27/02/2027 February 2020 | 06/02/20 STATEMENT OF CAPITAL GBP 1114250.00 |
19/02/2019 February 2020 | CHANGE OF COMPANY NAME 25/01/2020 |
19/02/2019 February 2020 | ADOPT ARTICLES 06/02/2020 |
12/02/2012 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124081090002 |
11/02/2011 February 2020 | DIRECTOR APPOINTED ROBERT SCHOFIELD |
11/02/2011 February 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC IX LP |
11/02/2011 February 2020 | CESSATION OF LDC IX LP AS A PSC |
11/02/2011 February 2020 | CESSATION OF SIMON CHARLES TURNER AS A PSC |
11/02/2011 February 2020 | CESSATION OF ALAN JOHN SAMPSON AS A PSC |
11/02/2011 February 2020 | DIRECTOR APPOINTED MRS KATHARINE RACHEL SAMPSON |
11/02/2011 February 2020 | DIRECTOR APPOINTED MR JEREMY EDWARD HINES |
11/02/2011 February 2020 | DIRECTOR APPOINTED PAUL BYERLEY |
11/02/2011 February 2020 | DIRECTOR APPOINTED COLIN GARRETT |
07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 124081090001 |
28/01/2028 January 2020 | COMPANY NAME CHANGED BRAMBLE BIDCO LIMITED CERTIFICATE ISSUED ON 28/01/20 |
16/01/2016 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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