SOLUTION PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

12/10/2212 October 2022 Change of details for Mrs Wendy Emma Brumwell as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Ross David Brumwell on 2022-10-01

View Document

12/10/2212 October 2022 Change of details for Mr Ross David Brumwell as a person with significant control on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Wendy Emma Brumwell on 2022-10-01

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Director's details changed for Mr Ross David Brumwell on 2021-10-01

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr Ross Brumwell as a person with significant control on 2021-10-01

View Document

20/10/2120 October 2021 Change of details for Mrs Wendy Emma Brumwell as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Director's details changed for Mrs Wendy Emma Brumwell on 2021-10-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Ross David Brumwell on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 11 LIME CROFT YATE BRISTOL SOUTH GLOUCESTERSHIR BS37 7HG UNITED KINGDOM

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 46 BATH HILL KEYNSHAM BRISTOL BS31 1HG UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 10 HEATH DRIVE SUTTON SM2 5RP ENGLAND

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 1 RONDETTO AVENUE NEWBURY BERKSHIRE RG14 7GF

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY EMMA BRUMWELL / 01/04/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID BRUMWELL / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ROSS BRUMWELL / 01/04/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY EMMA BRUMWELL / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 09/10/14 NO CHANGES

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 39 FALLOWS ROAD PADWORTH READING BERKSHIRE RG7 4GU

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 139 FALLOWS ROAD PADWORTH READING BERKSHIRE RG7 4GU UNITED KINGDOM

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information