SOLUTION RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
08/01/248 January 2024 | Director's details changed for Mr Timothy Brooks on 2024-01-08 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY THOMPSON |
26/01/2126 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE LATCHAM |
26/01/2126 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DEAN THOMPSON / 25/01/2021 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LATCHAM |
25/01/2125 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BROOKS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LATCHAM / 21/01/2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | STATEMENT OF COMPANY'S OBJECTS |
10/03/1710 March 2017 | ADOPT ARTICLES 20/01/2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 22 SOMERS WAY BUSHEY WD23 4HR |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
30/12/1430 December 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 |
18/02/1418 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/03/132 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/122 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
30/12/1130 December 2011 | APPOINTMENT TERMINATED, DIRECTOR SALLLY EDWARDS |
30/12/1130 December 2011 | DIRECTOR APPOINTED ANDREW LATCHAM |
08/09/118 September 2011 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 4 RALEIGH CLOSE PINNER MIDDLESEX HA5 1NR |
08/09/118 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEAN THOMPSON / 08/09/2011 |
08/09/118 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMPSON / 08/09/2011 |
02/03/112 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1024 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN THOMPSON / 23/02/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLLY ANNE EDWARDS / 01/12/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BROOKS / 01/12/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | NC INC ALREADY ADJUSTED 15/11/07 |
28/11/0728 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | £ NC 100/300 15/11/07 |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
05/03/075 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/10/0624 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 21 KINGSWEAR ROAD RUISLIP HA4 6AY |
24/10/0624 October 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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