SOLUTION STEELE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 22/04/2522 April 2025 | Director's details changed for Mrs Miki Steele on 2025-04-07 |
| 22/04/2522 April 2025 | Change of details for Mrs Miki Steele as a person with significant control on 2025-04-07 |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 18/04/2318 April 2023 | Change of details for Mrs Miki Steele as a person with significant control on 2023-04-07 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-07 with updates |
| 18/04/2318 April 2023 | Director's details changed for Mrs Miki Steele on 2023-04-07 |
| 13/04/2313 April 2023 | Director's details changed for Mr Kenneth John Steele on 2023-04-06 |
| 13/04/2313 April 2023 | Change of details for Mrs Miki Steele as a person with significant control on 2023-04-06 |
| 13/04/2313 April 2023 | Change of details for Mr Kenneth John Steele as a person with significant control on 2023-04-06 |
| 13/04/2313 April 2023 | Change of details for Mr Kenneth John Steele as a person with significant control on 2023-04-06 |
| 13/04/2313 April 2023 | Director's details changed for Mr Kenneth John Steele on 2023-04-06 |
| 13/04/2313 April 2023 | Director's details changed for Mrs Miki Steele on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 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 |
| 29/12/2129 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 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/03/2011 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/05/1611 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/05/154 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3578430001 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/05/148 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/04/1326 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 08/02/138 February 2013 | DIRECTOR APPOINTED MRS MIKI STEELE |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEELE / 01/05/2012 |
| 01/05/121 May 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 01/07/101 July 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
| 01/07/101 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 30/04/1030 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ALBYN TRUST LIMITED / 07/04/2010 |
| 30/04/1030 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN STEELE / 07/04/2010 |
| 07/04/097 April 2009 | 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