SOLUTION IP COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Adam Fowler as a director on 2025-06-12

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

26/09/2226 September 2022 Cessation of Patrick Lincoln as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Termination of appointment of Patrick Lincoln as a director on 2022-09-16

View Document

26/09/2226 September 2022 Termination of appointment of Timothy Robert Lincoln as a director on 2022-09-16

View Document

26/09/2226 September 2022 Termination of appointment of David Andrew Hughes as a director on 2022-09-16

View Document

26/09/2226 September 2022 Appointment of Mr Christian James Foxton Craggs as a director on 2022-09-16

View Document

26/09/2226 September 2022 Cessation of Tim Lincoln as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Registered office address changed from Cambridge Crescent House Westbury on Trym Bristol BS9 3QG United Kingdom to Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ on 2022-09-26

View Document

26/09/2226 September 2022 Notification of Onecom Group Limited as a person with significant control on 2022-09-16

View Document

26/09/2226 September 2022 Appointment of Mr Adam Fowler as a director on 2022-09-16

View Document

28/03/2228 March 2022 Director's details changed for Mr David Andrew Hughes on 2022-03-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

03/02/223 February 2022 Director's details changed for Mr Timothy Robert Lincoln on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Patrick Lincoln on 2022-02-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBERT LINCOLN / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LINCOLN / 12/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM CAMBRIDGE CRESCENT HOUSE BRISTOL BS9 3QG UNITED KINGDOM

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 34 CAMBRIDGE CRESCENT BRISTOL BS9 3QG UNITED KINGDOM

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 53 WESTBURY HILL BRISTOL BS9 3AD

View Document

09/08/179 August 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/08/1515 August 2015 SECOND FILING WITH MUD 25/01/13 FOR FORM AR01

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR TIMOTHY ROBERT LINCOLN

View Document

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LINCOLN / 22/12/2013

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLVILLE ROSS / 01/08/2013

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 01/12/13 STATEMENT OF CAPITAL GBP 200

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN COLVILLE ROSS / 30/11/2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 01/08/12 STATEMENT OF CAPITAL GBP 180

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LINCOLN / 30/01/2012

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM, BELL BUSINESS CENTRE 196-198 CHELTENHAM ROAD, BRISTOL, BS6 5QZ

View Document

30/03/1130 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ADOPT ARTICLES 17/01/2011

View Document

21/01/1121 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 20

View Document

21/01/1121 January 2011 17/01/11 STATEMENT OF CAPITAL GBP 51

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED DARREN ROSS

View Document

27/10/1027 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY PATRICK LINCOLN

View Document

27/05/1027 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM, 16 HOWARD ROAD, QUEENS PARK, BOURNEMOUTH, DORSET, BH5 9DZ

View Document

27/10/0927 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK LINCOLN / 01/06/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIM JAMES PEREIRA LOGGED FORM

View Document

09/06/099 June 2009 SECRETARY APPOINTED PATRICK LINCOLN

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

08/12/088 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, 10 CARLTON CRESCENT, SOUTHAMPTON, HAMPSHIRE, SO15 2EZ

View Document

17/04/0817 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY TIM PEREIRA

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 25/01/07 TO 31/01/08

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 3 BASEMENT FLAT BUCKINGHAM PLACE, CLIFTON, BRISTOL, BS8 1LH

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 25/01/07

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 3, BASEMENT FLAT, CLIFTON, BRISTOL, BS8 1LH

View Document

25/01/0725 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

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