SOLUTION INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Certificate of change of name

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with updates

View Document

15/03/2415 March 2024 Appointment of Ms Sarah Louise Long as a director on 2024-03-08

View Document

15/03/2415 March 2024 Appointment of Mr David Watts as a director on 2024-01-01

View Document

12/03/2412 March 2024 Termination of appointment of Alison Mckenna as a secretary on 2024-03-05

View Document

12/03/2412 March 2024 Termination of appointment of Thomas Gerard Mckenna as a director on 2024-03-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Director's details changed for Mr Mark David Mcloughlin on 2023-08-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERRARD MCKENNA / 26/01/2016

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MCLOUGHLIN / 08/01/2019

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLUTION EU HOLDINGS LTD

View Document

04/01/194 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/07/1721 July 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON MCKENNA / 04/01/2017

View Document

21/07/1721 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID MCLOUGHLIN / 04/01/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GERRARD MCKENNA / 04/01/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MCLOUGHLIN / 04/01/2017

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID MCLOUGHLIN / 30/12/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 19/12/15 FOR FORM AR01

View Document

12/01/1612 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/04/1127 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 8

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM, LITTLEMEAD, HOLLINGDON, LEIGHTON BUZZARD, BUCKINGHAMSHIRE, LU7 0DN

View Document

18/03/1018 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 5

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 19/12/07 STATEMENT OF CAPITAL GBP 3

View Document

14/01/0914 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ALTER ARTICLES 26/09/2008

View Document

17/10/0817 October 2008 ARTICLES OF ASSOCIATION

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 DIRECTOR AND SECRETARY APPOINTED MARK MCLOUGHLIN

View Document

19/12/0719 December 2007 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