SOLUSTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

06/03/246 March 2024 Amended total exemption full accounts made up to 2021-04-30

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Confirmation statement made on 2021-08-20 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/03/2131 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/03/2120 March 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

20/08/1820 August 2018 CESSATION OF SANDEEP GOLECHHA AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN QADEER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR SANDEEP GOLECHHA

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR ASPI TARAPOREWALA

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR IMRAN QADEER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR BASHARAT AHMED

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ASPI TARAPOREWALA

View Document

17/11/1717 November 2017 CESSATION OF IMRAN QADEER AS A PSC

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR SANDEEP GOLECHHA

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDEEP GOLECHHA

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR IMRAN QADEER

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR BASHARAT AHMED

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED WEPAY LIMITED CERTIFICATE ISSUED ON 20/02/17

View Document

31/01/1731 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR BASHARAT AHMED

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED DARTMOUTH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

21/10/1321 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 122 KILBURN HIGH ROAD LONDON NW6 4HY UNITED KINGDOM

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR IMRAN QADEER

View Document

29/05/1329 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/11/1223 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED BALCOMBE CARE HOME PERSONNEL SERVICES LIMITED CERTIFICATE ISSUED ON 23/11/12

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED STAR PLAYERS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 19 SEYMOUR PLACE MARBLE ARCH WESTMINISTER W1H 5BG UNITED KINGDOM

View Document

24/05/1224 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT AHMED / 21/04/2010

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR LOUIS AFFOR

View Document

08/06/098 June 2009 DIRECTOR APPOINTED LOUIS AFFOR

View Document

21/04/0921 April 2009 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