SOLUTION ONE RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-19 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-02-19 with updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 46 PALGRAVE AVENUE SOUTHALL UB1 2LY ENGLAND

View Document

22/01/2022 January 2020 CESSATION OF DAPHNE GROSVENOR BRAZIL AS A PSC

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMAL SHARMA

View Document

22/01/2022 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL SHARMA / 17/07/2019

View Document

22/01/2022 January 2020 CESSATION OF SATINDER PAL KAUR AS A PSC

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR KAMAL SHARMA

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAPHNE BRAZIL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR SATINDER PAL KAUR

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CHANGE PERSON AS DIRECTOR

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 48 PALGRAVE AVENUE SOUTHALL MIDDLESEX UB1 2LY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS SATINDER PAL KAUR

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS DAPHNE GROSVENOR BRAZIL

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATINDER PAL KAUR

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAPHNE GROSVENOR BRAZIL

View Document

07/03/187 March 2018 CESSATION OF KAMAL SHARMA AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR KAMAL SHARMA

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/04/1323 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/06/121 June 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/04/111 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL SHARMA / 19/02/2010

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY SATINDER KAUR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/01/094 January 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 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