SOLUTION PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 22/10/2422 October 2024 | Micro company accounts made up to 2024-03-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/12/2310 December 2023 | Micro company accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/01/231 January 2023 | Micro company accounts made up to 2022-03-31 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-09 with updates |
| 12/10/2212 October 2022 | Change of details for Mrs Wendy Emma Brumwell as a person with significant control on 2022-10-01 |
| 12/10/2212 October 2022 | Director's details changed for Mr Ross David Brumwell on 2022-10-01 |
| 12/10/2212 October 2022 | Change of details for Mr Ross David Brumwell as a person with significant control on 2022-10-01 |
| 12/10/2212 October 2022 | Director's details changed for Mrs Wendy Emma Brumwell on 2022-10-01 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 27/10/2127 October 2021 | Director's details changed for Mr Ross David Brumwell on 2021-10-01 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 20/10/2120 October 2021 | Change of details for Mr Ross Brumwell as a person with significant control on 2021-10-01 |
| 20/10/2120 October 2021 | Change of details for Mrs Wendy Emma Brumwell as a person with significant control on 2021-10-01 |
| 18/10/2118 October 2021 | Director's details changed for Mrs Wendy Emma Brumwell on 2021-10-01 |
| 18/10/2118 October 2021 | Director's details changed for Mr Ross David Brumwell on 2021-10-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
| 27/05/1927 May 2019 | REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 11 LIME CROFT YATE BRISTOL SOUTH GLOUCESTERSHIR BS37 7HG UNITED KINGDOM |
| 24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 46 BATH HILL KEYNSHAM BRISTOL BS31 1HG UNITED KINGDOM |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 10 HEATH DRIVE SUTTON SM2 5RP ENGLAND |
| 14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 1 RONDETTO AVENUE NEWBURY BERKSHIRE RG14 7GF |
| 03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY EMMA BRUMWELL / 01/04/2018 |
| 03/04/183 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID BRUMWELL / 01/04/2018 |
| 03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS BRUMWELL / 01/04/2018 |
| 03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS WENDY EMMA BRUMWELL / 01/04/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
| 18/09/1718 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/10/1512 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | 09/10/14 NO CHANGES |
| 29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 39 FALLOWS ROAD PADWORTH READING BERKSHIRE RG7 4GU |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 12/10/1312 October 2013 | CURREXT FROM 31/10/2013 TO 31/03/2014 |
| 26/10/1226 October 2012 | REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 139 FALLOWS ROAD PADWORTH READING BERKSHIRE RG7 4GU UNITED KINGDOM |
| 09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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