SOLIDUS CRUMLIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
14/05/2514 May 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Registered office address changed from Unit 1a Oakwood Close Crumlin Newport NP11 3HY Wales to . Engine Shed Lane Skipton North Yorkshire BD23 1TX on 2025-03-26 |
24/03/2524 March 2025 | Resolutions |
18/03/2518 March 2025 | Termination of appointment of Catrinus Jan Van Der Kooi as a director on 2025-03-12 |
18/03/2518 March 2025 | Appointment of Mr. Niels Flierman as a director on 2025-03-12 |
25/02/2525 February 2025 | Current accounting period shortened from 2024-05-31 to 2023-12-31 |
06/12/246 December 2024 | Full accounts made up to 2023-05-31 |
11/10/2411 October 2024 | Full accounts made up to 2022-05-31 |
02/07/242 July 2024 | Satisfaction of charge 037697340003 in full |
26/06/2426 June 2024 | Termination of appointment of Dieter Bergner as a director on 2023-06-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
20/05/2320 May 2023 | Full accounts made up to 2021-05-31 |
31/03/2331 March 2023 | Appointment of Mr Catrinus Jan Van Der Kooi as a director on 2023-03-31 |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Certificate of change of name |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
14/12/2214 December 2022 | Termination of appointment of Lyndon Hugh Whitlock as a director on 2022-04-07 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-11 with updates |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNITS 3-10 RIVERSIDE WORKS GLANDWR INDUSTRIAL ESTATE ABERBEEG ABERTILLERY GWENT NP13 2LN |
15/01/1815 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037697340006 |
04/09/174 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 037697340005 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037697340004 |
13/05/1513 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037697340003 |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 3B TORFAEN BUSINESS CENTRE PANTEG WAY NEW INN PONTYPOOL GWENT NP4 0LS |
09/04/159 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/04/159 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
07/03/147 March 2014 | SECOND FILING WITH MUD 13/05/12 FOR FORM AR01 |
07/03/147 March 2014 | SECOND FILING WITH MUD 13/05/13 FOR FORM AR01 |
07/03/147 March 2014 | SECOND FILING WITH MUD 13/05/11 FOR FORM AR01 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY HEATH |
28/02/1428 February 2014 | 19/02/14 STATEMENT OF CAPITAL GBP 118.00 |
29/10/1329 October 2013 | 14/10/13 STATEMENT OF CAPITAL GBP 20 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
11/06/1211 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
17/02/1217 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
11/06/1011 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HEATH / 13/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HEATH / 15/03/2005 |
13/04/1013 April 2010 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, UNIT 3 LEEWAY COURT, LEEWAY INDUSTRIAL ESTATE, NEWPORT, NP19 4SJ |
05/03/105 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/09/0516 September 2005 | NEW DIRECTOR APPOINTED |
11/07/0511 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
22/05/0322 May 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
08/09/028 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
27/06/0227 June 2002 | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS |
17/08/0117 August 2001 | FULL ACCOUNTS MADE UP TO 31/05/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
07/06/007 June 2000 | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS |
18/05/9918 May 1999 | S366A DISP HOLDING AGM 13/05/99 |
14/05/9914 May 1999 | SECRETARY RESIGNED |
13/05/9913 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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