SOLIDMODE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2025-04-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

28/10/2428 October 2024 Satisfaction of charge 6 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 026603010008 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 7 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

28/07/2328 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

16/02/2316 February 2023 Satisfaction of charge 2 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 3 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 5 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 4 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 1 in full

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY RIDLEY

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RIDLEY

View Document

30/03/1730 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STONE / 01/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 01/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO CARINI / 01/11/2016

View Document

09/11/169 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 01/11/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026603010008

View Document

10/12/1310 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HENDERSON

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/108 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/12/0930 December 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL HENDERSON / 04/11/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 04/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY STONE / 04/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RIDLEY / 04/11/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GIANMARCO CARINI / 04/11/2009

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR BRYNLEY RICHARDS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/02/006 February 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/12/9414 December 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

10/02/9410 February 1994 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

24/11/9224 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 NC INC ALREADY ADJUSTED 15/01/92

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 £ NC 1000/100000 15/01

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

05/02/925 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/02/925 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED

View Document

21/01/9221 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9221 January 1992 ALTER MEM AND ARTS 15/01/92

View Document

05/11/915 November 1991 Incorporation

View Document

05/11/915 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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