SOLO RAIL SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

14/10/2414 October 2024 Administrator's progress report

View Document

11/06/2411 June 2024 Result of meeting of creditors

View Document

21/05/2421 May 2024 Statement of affairs with form AM02SOA

View Document

21/05/2421 May 2024 Statement of administrator's proposal

View Document

09/04/249 April 2024 Registered office address changed from Unit 8 Long Acre Trading Estate Long Acre, Nechells Birmingham B7 5JD England to 79 Caroline Street Birmingham B3 1UP on 2024-04-09

View Document

09/04/249 April 2024 Appointment of an administrator

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Satisfaction of charge 047973940001 in full

View Document

08/02/228 February 2022 Satisfaction of charge 047973940002 in full

View Document

14/10/2114 October 2021 Registration of charge 047973940003, created on 2021-10-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / SOLO HOLDINGS (UK) LIMITED / 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 13/11/2017

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/07/1619 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047973940002

View Document

14/07/1514 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SWADKIN / 01/01/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL HUNT / 01/01/2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUGHES / 01/01/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT PUGH / 01/01/2014

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 COMPANY NAME CHANGED SOLO FABRICATIONS LIMITED CERTIFICATE ISSUED ON 20/02/14

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047973940001

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUGHES / 13/06/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SWADKIN / 13/06/2008

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HUNT / 13/06/2008

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED AVICOURT LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

21/06/0321 June 2003 REGISTERED OFFICE CHANGED ON 21/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/06/0312 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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