SOLUTION WORX LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 06/03/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 06/03/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/02/1522 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/10/1326 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 04/02/2013

View Document

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 210 PSALTERS LANE ROTHERHAM SOUTH YORKSHIRE S61 1HS ENGLAND

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM DAWSON / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 04/02/2013

View Document

04/02/134 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 04/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN GRAHAM DAWSON / 13/03/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 34 THORNSETT ROAD SHEFFIELD SOUTH YORKSHIRE S7 1NB

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM DAWSON / 22/03/2011

View Document

26/02/1126 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/02/1022 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM DAWSON / 21/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES COLCLOUGH / 21/02/2010

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR LUCY DAWSON

View Document

06/08/086 August 2008 SECRETARY APPOINTED MR DAVID JAMES COLCLOUGH

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR DAVID JAMES COLCLOUGH

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 4 PENDEEN ROAD SHEFFIELD S11 7EN

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

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