SOLUTIONS 4 IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Mr Mathew Horan as a person with significant control on 2025-01-30

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Mathew Benjamin Horan on 2025-01-30

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Andrew Peter Fletcher on 2024-07-02

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2023-02-01

View Document

14/02/2314 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Cancellation of shares. Statement of capital on 2023-01-04

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

12/01/2312 January 2023 Particulars of variation of rights attached to shares

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLETCHER / 14/01/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 14/01/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR MATHEW HORAN / 14/01/2020

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHELL COLLIS

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLETCHER / 16/10/2018

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW HORAN / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 16/10/2018

View Document

16/10/1816 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL COLLIS / 16/10/2018

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 16/10/2018

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 CESSATION OF LARA FLETCHER AS A PSC

View Document

14/07/1714 July 2017 CESSATION OF ANDREW PETER FLETCHER AS A PSC

View Document

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

View Accounts

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 26/07/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

13/10/1513 October 2015 31/12/14 STATEMENT OF CAPITAL GBP 656

View Document

13/10/1513 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONES / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL COLLIS / 03/07/2015

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR MITCHELL COLLIS

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR PAUL JONES

View Document

03/01/143 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

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

View Accounts

12/08/1312 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 660

View Document

12/08/1312 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 660

View Document

12/08/1312 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 660

View Document

12/08/1312 August 2013 16/07/13 STATEMENT OF CAPITAL GBP 660

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 01/12/12 STATEMENT OF CAPITAL GBP 604

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 07/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 07/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER FLETCHER / 07/12/2012

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 SECOND FILING WITH MUD 08/12/11 FOR FORM AR01

View Document

03/05/123 May 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER FLETCHER / 08/12/2011

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW BENJAMIN HORAN / 08/12/2011

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MATHEW BENJAMIN HORAN / 08/12/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 05/01/11 NO CHANGES

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM, THE MILL, 133 HIGH STREET, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 4NZ

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, 15/17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 2 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS B63 3EB

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 2 CENTRE COURT, VINE LANE, HALESOWEN, WEST MIDLANDS B63 3EB

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 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