SOLID WALL SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

06/06/246 June 2024 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Previous accounting period extended from 2022-12-30 to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROY LAWRENCE / 30/06/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LAWRENCE / 30/06/2016

View Document

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

View Accounts

14/07/1514 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

29/08/1329 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/04/1319 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/09/1212 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information