SOLUTION GUARD SERVICES LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Compulsory strike-off action has been discontinued

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-10-29 with no updates

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 18B VICARAGE PARK LONDON SE18 7SX

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 29 WILTON ROAD FLAT 7 WILTON HILL COURT REDHILL SURREY RH1 6QR

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 18B VICARAGE PARK LONDON SE18 7SX ENGLAND

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 188 VICARAGE PARK LONDON SE18 7SX ENGLAND

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM FLAT 1 DOVER HOUSE, 11 LOVELINCH CLOSE, LEWISHAM LONDON GREATER SE15 1HE

View Document

09/12/139 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 57 OTTERBURN HOUSE SULTAN STREET CAMBERWELL GREEN SE5 0XE UNITED KINGDOM

View Document

05/11/115 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 COMPANY NAME CHANGED SOLUTIONGUARD LTD CERTIFICATE ISSUED ON 01/03/11

View Document

16/02/1116 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1029 October 2010 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