SOLUTION TECHNOLOGY LTD.

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/11/247 November 2024 Registration of charge 013979960009, created on 2024-11-06

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR ALEXANDER MICHAEL PHILLIPS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PHILLIPS / 01/01/2016

View Document

15/06/1615 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/06/1313 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PHILLIPS / 01/07/2011

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY MATTHEWS

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM MATTHEWS / 10/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL PHILLIPS / 10/06/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/08/046 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 1-3 UNION STREET (REF APS) KINGSTON UPON THAMES SURREY KT1 1RP

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/08/971 August 1997 COMPANY NAME CHANGED XITAN LIMITED CERTIFICATE ISSUED ON 04/08/97

View Document

29/07/9729 July 1997 REGISTERED OFFICE CHANGED ON 29/07/97 FROM: LION PARK AVENUE, CHESSINGTON, SURREY. KT9 1ST

View Document

29/07/9729 July 1997 AUDITOR'S RESIGNATION

View Document

10/07/9710 July 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

17/06/9617 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 10/06/95; CHANGE OF MEMBERS

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 SECRETARY RESIGNED

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9424 November 1994 ALTER MEM AND ARTS 17/10/94

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/07/922 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/922 July 1992 RETURN MADE UP TO 10/06/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

16/01/9216 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

17/01/9117 January 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 AUDITOR'S RESIGNATION

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: 1/4,CHEVRON BUSINESS PARK LIME KILN LANE,HOLBURY SOUTHAMPTON HAMPSHIRE SO4 1QL

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: XITAN HOUSE, 27 SALISBURY ROAD, TOTTON, SOUTHAMPTON, HAMPSHIRE. SO4 3HX

View Document

02/01/902 January 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

13/09/8913 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 RETURN MADE UP TO 10/06/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 ADOPT MEM AND ARTS 260689

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/895 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: KINGS HOUSE BOND STREET BRISTOL BS1 3AE

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/887 October 1988 RETURN MADE UP TO 17/08/88; NO CHANGE OF MEMBERS

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

07/12/877 December 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 23/06/87; NO CHANGE OF MEMBERS

View Document

25/11/8625 November 1986 REGISTERED OFFICE CHANGED ON 25/11/86 FROM: KODE HOUSE WINDMILL HILL SWINDON WILTS SN5 9YZ

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

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