SOLUTION SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-04-30

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

09/04/259 April 2025 Resolutions

View Document

07/04/257 April 2025 Registration of charge 051401500002, created on 2025-04-04

View Document

04/10/244 October 2024 Appointment of Mr Mark Lee Simons as a director on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of Paul Michael Davis as a secretary on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of David Ivan James Evitts as a director on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of Paul Michael Davis as a director on 2024-10-02

View Document

04/10/244 October 2024 Cessation of David Ivan James Evitts as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Cessation of Paul Michael Davis as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Notification of Prime & Modern Limited as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Appointment of Mr Antonio Kucera as a director on 2024-10-02

View Document

04/10/244 October 2024 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 14 David Mews London W1U 6EQ on 2024-10-04

View Document

03/10/243 October 2024 Registration of charge 051401500001, created on 2024-10-02

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

21/05/2421 May 2024 Change of details for Mr Paul Michael Davis as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Paul Michael Davis on 2024-05-21

View Document

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

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID IVAN JAMES EVITTS / 27/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DAVIS / 27/05/2018

View Document

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

View Accounts

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 05/11/16 STATEMENT OF CAPITAL GBP 300

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 05/10/16 STATEMENT OF CAPITAL GBP 218

View Document

13/09/1613 September 2016 RE-DIR RES 30/08/2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

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

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL DAVIS / 01/01/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM SWINFORD HOUSE, ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WALKER / 01/01/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IVAN JAMES EVITTS / 01/01/2014

View Document

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

View Accounts

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 300

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN JAMES EVITTS / 26/11/2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WALKER / 01/10/2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IVAN JAMES EVITTS / 01/10/2009

View Document

17/06/1017 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 05/01/2010

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL DAVIS / 05/01/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 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