SOLUTIONS 4 ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
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 |
17/12/2417 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/12/239 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
11/05/2011 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
07/04/197 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 1ST BUSINESS CENTRE INDUSTRY ROAD NEWCASTLE UPON TYNE NE6 5XB |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL EDNA LAWSON WEALLEANS |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/10/1629 October 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
24/06/1624 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
24/06/1624 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 28/08/2015 |
25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 28/08/2015 |
30/07/1530 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 09/07/2015 |
30/07/1530 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 09/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 01/07/2014 |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EDNA LAWSON TAYLOR / 01/07/2014 |
08/08/148 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
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 |
21/08/1321 August 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
06/05/136 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/08/122 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/08/112 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM BROOMSIDE, 113 MEADOW VALE BACKWORTH NEWCASTLE UPON TYNE NE27 0BD |
01/08/111 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 01/08/2011 |
01/08/111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 01/08/2011 |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | APPOINTMENT TERMINATED, DIRECTOR VENA WHITEHOUSE |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL EDNA LAWSON TAYLOR / 26/07/2010 |
10/09/0910 September 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0821 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | SECRETARY RESIGNED |
16/11/0516 November 2005 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 |
05/08/055 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
03/08/053 August 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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