SOLUTION 24 LIMITED

Company Documents

DateDescription
23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM VIRGO HOUSE CASTLEFIELDS LANE BINGLEY BD16 2AB ENGLAND

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

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

View Accounts

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 48 STAINBECK ROAD LEEDS WEST YORKSHIRE LS2 2QY

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM SHEAR'S YARD 21 WHARF STREET THE CALLS LEEDS YORKSHIRE LS2 7EQ

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP BUSSEY / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENJAMIN MAIDEN / 08/04/2010

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL MAIDEN / 06/03/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JOHN PHILIP BUSSEY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETERIAL LTD

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY APPOINTED PAUL BENJAMIN MAIDEN

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR CHETTLEBURGH'S LIMITED

View Document

06/03/086 March 2008 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