SOLUTIONHOST GROUP LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Register(s) moved to registered inspection location C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE

View Document

08/11/238 November 2023 Register inspection address has been changed to C/O Addleshaw Goddard Llp One St. Peters Sq Manchester M2 3DE

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Declaration of solvency

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus, Queensway Birmingham West Midlands B4 6AT on 2023-10-11

View Document

11/10/2311 October 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Statement of capital on 2023-09-15

View Document

15/09/2315 September 2023

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

23/02/2323 February 2023 Satisfaction of charge 108166750002 in full

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022

View Document

08/12/228 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/12/228 December 2022

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

14/10/1914 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/10/1914 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108166750001

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 ADOPT ARTICLES 06/12/2018

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED ELOISE WANN

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITATION LIMITED

View Document

08/02/198 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2019

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MORRIS

View Document

16/01/1916 January 2019 30/11/18 STATEMENT OF CAPITAL GBP 13917145

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY DOWMAN

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM MEADOWHALL HOUSE 3 HAYLAND STREET SHEFFIELD SOUTH YORKSHIRE S9 1BY UNITED KINGDOM

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MURPHY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY MURPHY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PUGSLEY

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY ASHTON

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ENGLISH

View Document

07/01/197 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 04/10/17 STATEMENT OF CAPITAL GBP 1915000

View Document

13/12/1713 December 2017 04/10/17 STATEMENT OF CAPITAL GBP 11605000

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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