SOLIDWOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

08/12/238 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

07/08/207 August 2020 SUB-DIVISION 24/06/20

View Document

28/07/2028 July 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

24/07/2024 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 ADOPT ARTICLES 24/06/2020

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH FLOYD

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1 TOWN MILL MARDLE WAY BUCKFASTLEIGH DEVON TQ11 0AG UNITED KINGDOM

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR NICHOLAS DAVID GEORGE COBURN

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR DAVID ROBERT ACHESON

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER OATES DESIGN COMPANY LIMITED

View Document

10/07/2010 July 2020 CESSATION OF JUSTIN THOMAS FLOYD AS A PSC

View Document

10/07/2010 July 2020 CESSATION OF JUSTIN THOMAS FLOYD AS A PSC

View Document

10/07/2010 July 2020 CESSATION OF HANNAH FLOYD AS A PSC

View Document

10/07/2010 July 2020 CESSATION OF HANNAH FLOYD AS A PSC

View Document

10/07/2010 July 2020 SUB-DIVISION OF SHARES 24/06/2020

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FLOYD

View Document

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR JUSTIN THOMAS FLOYD / 28/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HANNAH FLOYD / 28/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN FLOYD

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH FLOYD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN FLOYD

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH FLOYD

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 7 BOSSELL TERRACE BUCKFASTLEIGH DEVON TQ11 0AE

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/06/1313 June 2013 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