SOLUTIONS 4 EVERYONE LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 SAIL ADDRESS CHANGED FROM: C/O RACHMISTRZ LLP 52-53 THE MALL LONDON W5 3TA UNITED KINGDOM

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O RACHMISTRZ LLP OFFICE 003 SAUNDRES HOUSE 52-53 THE MALL EALING LONDON W5 3TA ENGLAND

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ JAN TOMASIK / 16/02/2012

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 8 GOLDHAWK MEWS LONDON W12 8PA ENGLAND

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ JAN TOMASIK / 11/09/2011

View Document

01/08/111 August 2011 COMPANY NAME CHANGED SPACKTOMS LTD CERTIFICATE ISSUED ON 01/08/11

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN SPACKMAN

View Document

20/04/1120 April 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

19/04/1119 April 2011 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