SOLID SYSTEMS CAD SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN DELIINGER / 25/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM MAINDEC HOUSE HOLTSPUR LANE WOOBURN GREEN BUCKS HP10 0AB UNITED KINGDOM

View Document

28/06/1928 June 2019 NOTIFICATION OF PSC STATEMENT ON 04/10/2018

View Document

28/06/1928 June 2019 CESSATION OF GAHLEN CARPENTER AS A PSC

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM MAINDEC HOUSE MAINDEC HOUSE HOLTSPUR LANE WOODBURN GREEN BUCKS HP10 0AB UNITED KINGDOM

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 6 STANIER ROAD CALNE SN11 9PX ENGLAND

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS STELLA RACHELLE MAY

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MS ELIZABETH ANN DELIINGER

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR GAHLEN W. CARPENTER

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANJA HARRELL

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 4TH FLOOR, REX HOUSE 4-12 REGENT STREET LONDON SW1Y 4PE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

06/03/186 March 2018 CESSATION OF WILLIAM OLUND AS A PSC

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLUND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MRS ANJA IRENE HARRELL

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 1 KINGDOM STREET PADDINGTON LONDON W2 6BY

View Document

29/03/1429 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 3 THE GREEN GUESTWICK DEREHAM NORFOLK NR20 5QA UNITED KINGDOM

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PHILLIP ADAIR WILLIAMSON

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/06/1222 June 2012 ARTICLES OF ASSOCIATION

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED QUALITY COMPUTER ENTERPRISES LTD CERTIFICATE ISSUED ON 20/06/12

View Document

20/06/1220 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA ENGLAND

View Document

30/05/1230 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL LALLI

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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