SOLON SYSTEMS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/04/2226 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/05/181 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/144 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 40 ARETHUSA WAY BISLEY WOKING SURREY GU24 9BX

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/10/1313 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVERN JULES KELVIN MCCROW / 09/05/2012

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ISABEL MARIA DA ROCHA PEREIRA DIAS MCCROW / 09/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 15 EAST GARDENS WOKING SURREY GU22 8DP UK

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/01/111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALVERN JULES KELVIN MCCROW / 30/09/2010

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ISABEL MCCROW / 15/07/2009

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM RHYD GALED HEBRON WHITLAND CARMARTHENSHIRE SA34 0YR

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALVERN MCCROW / 15/07/2009

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PREVEXT FROM 27/03/2008 TO 31/03/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 March 2005

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/036 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: UNIT 13 MERLINS COURT WINCH LANE HAVERFORDWEST PEMBROKESHIRE SA61 1SB

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 27/03/00

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information