SOLUTION17 LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Change of details for Mr Reinaldo Morgado as a person with significant control on 2025-02-04

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

04/02/254 February 2025 Director's details changed for Mr Reinaldo Morgado on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Reinaldo Morgado as a person with significant control on 2025-02-04

View Document

09/04/249 April 2024 Registered office address changed from 32 Kingston House 56a Gardner Road Portslade Brighton East Sussex BN41 1AR England to 88 Hill Village Road Sutton Coldfield B75 5BE on 2024-04-09

View Document

19/03/2419 March 2024 Second filing of Confirmation Statement dated 2024-01-25

View Document

15/03/2415 March 2024 Second filing for the appointment of Mr Mark Mcivor as a director

View Document

12/03/2412 March 2024 Cessation of Mark Mcivor as a person with significant control on 2024-01-20

View Document

12/03/2412 March 2024 Termination of appointment of Mark Mcivor as a director on 2024-01-20

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

02/02/242 February 2024 Notification of Mark Mcivor as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr Mark Mcivor as a director on 2024-01-19

View Document

23/01/2423 January 2024 Cessation of Laurence Henry Chandler as a person with significant control on 2024-01-19

View Document

23/01/2423 January 2024 Termination of appointment of Laurence Henry Chandler as a director on 2024-01-19

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Change of details for Mr Laurence Henry Chandler as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Change of details for Mr Laurence Henry Chandler as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Reinaldo Morgado on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Reinaldo Morgado on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Laurence Henry Chandler on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Laurence Henry Chandler on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Change of details for Mr Reinaldo Morgado as a person with significant control on 2022-01-25

View Document

15/01/2215 January 2022 Director's details changed for Mr Laurence Henry Chandler on 2022-01-15

View Document

15/01/2215 January 2022 Change of details for Mr Reinaldo Morgado as a person with significant control on 2022-01-01

View Document

15/01/2215 January 2022 Registered office address changed from St Augustines Arts and Events Centre, Stanford Avenue, Brighton, BN1 6EA United Kingdom to 32 Kingston House 56a Gardner Road Portslade Brighton East Sussex BN41 1AR on 2022-01-15

View Document

15/01/2215 January 2022 Director's details changed for Mr Reinaldo Morgado on 2022-01-01

View Document

15/01/2215 January 2022 Director's details changed for Mr Reinaldo Morgado on 2022-01-01

View Document

15/01/2215 January 2022 Change of details for Mr Laurence Henry Chandler as a person with significant control on 2022-01-01

View Document

15/01/2215 January 2022 Director's details changed for Mr Laurence Henry Chandler on 2022-01-01

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-10 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE CHANDLER

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR LAURENCE HENRY CHANDLER

View Document

27/05/2027 May 2020 CESSATION OF ROSS JONATHAN KINGSLEY AS A PSC

View Document

27/05/2027 May 2020 NOTIFICATION OF PSC STATEMENT ON 27/05/2020

View Document

27/05/2027 May 2020 01/06/19 STATEMENT OF CAPITAL GBP 100

View Document

27/05/2027 May 2020 01/06/19 STATEMENT OF CAPITAL GBP 90

View Document

27/05/2027 May 2020 01/06/19 STATEMENT OF CAPITAL GBP 47

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS KINGSLEY

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JONATHAN KINGSLEY / 10/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS JONATHAN KINGSLEY / 10/05/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JONATHAN KINGSLEY / 19/03/2020

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR REINALDO MORGADO / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 12A MARLBOROUGH PLACE BRIGHTON BN1 1WN ENGLAND

View Document

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 87 CHURCH ROAD HOVE BN3 2BB UNITED KINGDOM

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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