SOLUTECH SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BURGESS

View Document

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

View Accounts

22/03/1722 March 2017 06/03/17 STATEMENT OF CAPITAL GBP 200

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BURGESS / 29/10/2014

View Document

30/10/1430 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER PETER BURGESS / 29/10/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM BURGESS / 29/10/2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/03/139 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM BURGESS / 03/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER BURGESS / 03/03/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: UNIT 35 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 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