SOLUTION & COMMUNICATIONS SERVICES LTD

Company Documents

DateDescription
26/06/2526 June 2025 Termination of appointment of Adam Behnam Mazaheri as a secretary on 2025-05-25

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 66 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF14 3LX WALES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN MAZAHERI

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM, 57 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN, CF2 4NE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 DIRECTOR APPOINTED MR HASSAN TEGHIZADEH MAZAHERI

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MAZAHERI

View Document

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MR ADAM BEHNAM MAZAHERI

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR HASSAN MAZAHERI

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN MAZAHERI / 01/01/2010

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM, CRWYS ROAD, 57-CRWYS ROAD, CARDIFF, CARDIFF, SOUTH GLAMORGAN, CF2 4NE

View Document

26/06/0926 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0914 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/06/0630 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: BASEMENT OF METHODIST CHURCH, 57 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF2 4NE

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: 135 MANOR WAY, WHITCHURCH, CARDIFF, CF4 1RF

View Document

17/06/9717 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information