SOLUTION CATERING LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 10 Shirley Drive Syston Leicester LE7 1LU on 2023-08-17

View Document

03/04/233 April 2023 Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-04-03

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2128 September 2021 Director's details changed for Mr Robert William Stewart on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from 1317 Melton Road Syston Leiccester LE7 2EN to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/02/2124 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 DISS40 (DISS40(SOAD))

View Document

24/05/1824 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA VARNAM

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM STEWART

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/07/1520 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM STUART / 06/05/2015

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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