SOLOWISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Satisfaction of charge 026045760001 in full |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-10 with updates |
15/04/2515 April 2025 | Change of details for Mr Christopher Martin Ball as a person with significant control on 2025-04-10 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-04-30 |
10/02/2510 February 2025 | Change of details for Mr Christopher Martin Ball as a person with significant control on 2025-02-06 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with updates |
10/02/2510 February 2025 | Notification of Stephen Robert Ball as a person with significant control on 2025-02-06 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
05/03/245 March 2024 | Director's details changed for Mr Christopher Martin Ball on 2024-03-05 |
05/03/245 March 2024 | Change of details for Mr Christopher Martin Ball as a person with significant control on 2024-03-05 |
05/03/245 March 2024 | Registered office address changed from 69-73 Mill Lane London NW6 1NB to 71-73 Mill Lane London NW6 1NB on 2024-03-05 |
18/02/2418 February 2024 | Director's details changed for Stephen Robert Ball on 2024-02-18 |
18/02/2418 February 2024 | Change of details for Mr Christopher Martin Ball as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Director's details changed for Mr Christopher Martin Ball on 2024-02-18 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-24 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BALL / 22/10/2019 |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BALL / 22/10/2019 |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BALL / 22/10/2019 |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARTIN BALL / 22/10/2019 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026045760001 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 TOTAL EXEMPTION FULL |
18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/04/161 April 2016 | DIRECTOR APPOINTED STEPHEN ROBERT BALL |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
19/05/1519 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/05/1419 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
29/07/1129 July 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 67 WESTOW STREET LONDON SE19 3RW |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BALL / 24/04/2010 |
11/05/1011 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/09/0816 September 2008 | APPOINTMENT TERMINATED SECRETARY SALLY MILLER |
30/06/0830 June 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
20/12/0720 December 2007 | SECRETARY RESIGNED |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
23/04/0223 April 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
03/05/003 May 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
04/03/004 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
27/04/9927 April 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
05/05/985 May 1998 | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
04/05/974 May 1997 | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
05/03/975 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
13/04/9613 April 1996 | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
18/01/9618 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
18/10/9518 October 1995 | RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS |
03/03/953 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
13/07/9413 July 1994 | RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS |
15/03/9415 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
09/06/939 June 1993 | RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS |
21/05/9321 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
02/07/922 July 1992 | RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS |
29/05/9129 May 1991 | NEW DIRECTOR APPOINTED |
29/05/9129 May 1991 | NEW SECRETARY APPOINTED |
29/05/9129 May 1991 | REGISTERED OFFICE CHANGED ON 29/05/91 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ |
16/05/9116 May 1991 | ALTER MEM AND ARTS 03/05/91 |
16/05/9116 May 1991 | Memorandum and Articles of Association |
16/05/9116 May 1991 | SECRETARY RESIGNED |
16/05/9116 May 1991 | DIRECTOR RESIGNED |
16/05/9116 May 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/05/9116 May 1991 | Resolutions |
16/05/9116 May 1991 | Resolutions |
24/04/9124 April 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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