SOLIDUS CRUMLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

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

View Document

24/03/2524 March 2025 Resolutions

View Document

18/03/2518 March 2025 Termination of appointment of Catrinus Jan Van Der Kooi as a director on 2025-03-12

View Document

18/03/2518 March 2025 Appointment of Mr. Niels Flierman as a director on 2025-03-12

View Document

25/02/2525 February 2025 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

06/12/246 December 2024 Full accounts made up to 2023-05-31

View Document

11/10/2411 October 2024 Full accounts made up to 2022-05-31

View Document

02/07/242 July 2024 Satisfaction of charge 037697340003 in full

View Document

26/06/2426 June 2024 Termination of appointment of Dieter Bergner as a director on 2023-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/05/2320 May 2023 Full accounts made up to 2021-05-31

View Document

31/03/2331 March 2023 Appointment of Mr Catrinus Jan Van Der Kooi as a director on 2023-03-31

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Certificate of change of name

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Termination of appointment of Lyndon Hugh Whitlock as a director on 2022-04-07

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Document

15/01/1815 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037697340006

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037697340005

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037697340004

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037697340003

View Document

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

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/159 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 13/05/12 FOR FORM AR01

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 13/05/13 FOR FORM AR01

View Document

07/03/147 March 2014 SECOND FILING WITH MUD 13/05/11 FOR FORM AR01

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY BEVERLEY HEATH

View Document

28/02/1428 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 118.00

View Document

29/10/1329 October 2013 14/10/13 STATEMENT OF CAPITAL GBP 20

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HEATH / 13/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER HEATH / 15/03/2005

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, UNIT 3 LEEWAY COURT, LEEWAY INDUSTRIAL ESTATE, NEWPORT, NP19 4SJ

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 S366A DISP HOLDING AGM 13/05/99

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information