SOLUTIONS 4 ENTERPRISE LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

18/12/2418 December 2024 Registered office address changed from 4 High Powburn Powburn Alnwick NE66 4HP United Kingdom to 39 Hodgson Close Callerton Newcastle upon Tyne NE5 1AW on 2024-12-18

View Document

17/12/2417 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

07/04/197 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 1ST BUSINESS CENTRE INDUSTRY ROAD NEWCASTLE UPON TYNE NE6 5XB

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

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

View Accounts

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL EDNA LAWSON WEALLEANS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/10/1629 October 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 28/08/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 28/08/2015

View Document

30/07/1530 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 09/07/2015

View Document

30/07/1530 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 09/07/2015

View Document

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

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 01/07/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 01/07/2014

View Document

08/08/148 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 1ST STORAGE CENTRE CENTRES LTD INDUSTRY ROAD NEWCASTLE UPON TYNE NE6 5XB ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 113 MEADOW VALE SHIREMOOR NEWCASTLE UPON TYNE TYNE & WEAR NE27 0BD ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

06/05/136 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM BROOMSIDE, 113 MEADOW VALE BACKWORTH NEWCASTLE UPON TYNE NE27 0BD

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 01/08/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR VENA WHITEHOUSE

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 26/07/2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 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