SOLUTION FACTORS LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-10-31 |
23/04/2523 April 2025 | Registered office address changed from The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-23 |
23/04/2523 April 2025 | Change of details for Mrs Rachael Rebecca Bean as a person with significant control on 2025-04-01 |
23/04/2523 April 2025 | Director's details changed for Rachael Rebecca Bean on 2025-04-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
01/12/201 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 THE LOFT HULCOTE CROP STORE EASTON NESTON TOWCESTER NORTHAMPTONSHIRE NN12 7HS |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
18/03/1918 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL REBECCA BEAN / 23/10/2018 |
19/04/1819 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
01/11/161 November 2016 | 19/10/16 STATEMENT OF CAPITAL GBP 100 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM THE RIDGEWAY CENTRE FEATHERSTONE ROAD WOLVERTON MILL SOUTH MILTON KEYNES BUCKINGHAMSHIRE MK12 5TH UNITED KINGDOM |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 3 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKS MK17 8RQ UNITED KINGDOM |
05/11/125 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
07/04/117 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL REBECCA BONFIELD / 05/02/2011 |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | REGISTERED OFFICE CHANGED ON 26/11/2010 FROM SUITE 1, OLD BAKERY MEWS ASPLEY HEATH WOBURN SANDS MILTON KEYNES MK17 8SY UK |
26/10/1026 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL REBECCA BONFIELD / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL REBECCA BONFIELD / 22/10/2009 |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 21 ASPLEY HILL WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8NH |
26/01/0926 January 2009 | 31/10/08 TOTAL EXEMPTION FULL |
03/11/083 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | APPOINTMENT TERMINATED SECRETARY RODNEY BONFIELD |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/11/0523 November 2005 | COMPANY BUSINESS 02/11/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/07/0518 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 14 CHURCH ROAD ASPLEY HEATH WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8TA |
18/07/0518 July 2005 | NEW SECRETARY APPOINTED |
20/01/0520 January 2005 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/08/0425 August 2004 | NEW DIRECTOR APPOINTED |
05/05/045 May 2004 | SECRETARY RESIGNED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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