SOLO DEVELOPMENT & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-03-28

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 Registered office address changed from C/O C/O Naylor Wintersgill Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 20-22 Bridge End Leeds LS1 4DJ on 2025-06-10

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

12/12/2412 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

05/07/215 July 2021 Registration of charge 070427870004, created on 2021-07-01

View Document

05/07/215 July 2021 Registration of charge 070427870005, created on 2021-07-01

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY SANDERSON

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH INGHAM / 18/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / RUTH INGHAM / 18/01/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CESSATION OF ANTHONY JAMES SANDERSON AS A PSC

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / DARREN INGHAM / 06/04/2016

View Document

30/10/1730 October 2017 CESSATION OF RUTH INGHAM AS A PSC

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070427870003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070427870002

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070427870001

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 19/05/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 19/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 ARTICLES OF ASSOCIATION

View Document

09/03/159 March 2015 ALTER ARTICLES 08/12/2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED RUTH INGHAM

View Document

27/10/1427 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 ARTICLES OF ASSOCIATION

View Document

31/10/1331 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 PREVSHO FROM 31/10/2010 TO 31/03/2010

View Document

11/11/0911 November 2009 14/10/09 STATEMENT OF CAPITAL GBP 1

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED DARREN INGHAM

View Document

17/10/0917 October 2009 SECRETARY APPOINTED ANTHONY JAMES SANDERSON

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information