SOLO DEVELOPMENT & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
16/08/2516 August 2025 New | Compulsory strike-off action has been discontinued |
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-03-28 |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
12/03/2512 March 2025 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
12/12/2412 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
02/06/232 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
05/07/215 July 2021 | Registration of charge 070427870004, created on 2021-07-01 |
05/07/215 July 2021 | Registration of charge 070427870005, created on 2021-07-01 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | APPOINTMENT TERMINATED, SECRETARY ANTHONY SANDERSON |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH INGHAM / 18/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 18/01/2019 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH INGHAM / 18/01/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CESSATION OF ANTHONY JAMES SANDERSON AS A PSC |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | PSC'S CHANGE OF PARTICULARS / DARREN INGHAM / 06/04/2016 |
30/10/1730 October 2017 | CESSATION OF RUTH INGHAM AS A PSC |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
08/08/178 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070427870003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070427870002 |
24/02/1724 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070427870001 |
15/11/1615 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 19/05/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN INGHAM / 19/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | ARTICLES OF ASSOCIATION |
09/03/159 March 2015 | ALTER ARTICLES 08/12/2014 |
26/01/1526 January 2015 | DIRECTOR APPOINTED RUTH INGHAM |
27/10/1427 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | ARTICLES OF ASSOCIATION |
31/10/1331 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
10/10/1310 October 2013 | VARYING SHARE RIGHTS AND NAMES |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/126 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
14/10/1014 October 2010 | PREVSHO FROM 31/10/2010 TO 31/03/2010 |
11/11/0911 November 2009 | 14/10/09 STATEMENT OF CAPITAL GBP 1 |
17/10/0917 October 2009 | DIRECTOR APPOINTED DARREN INGHAM |
17/10/0917 October 2009 | SECRETARY APPOINTED ANTHONY JAMES SANDERSON |
16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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