SOLUTIONS AB INITIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/07/1317 July 2013 | DISS40 (DISS40(SOAD)) |
16/07/1316 July 2013 | FIRST GAZETTE |
16/07/1316 July 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | DIRECTOR APPOINTED MRS CAROLINE JONES |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 250 |
02/02/122 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/126 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
03/01/123 January 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/123 January 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDS MK40 3JY ENGLAND |
27/04/1027 April 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ROGER JACKSON / 01/03/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/03/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JACKSON / 01/10/2008 |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | NC INC ALREADY ADJUSTED 11/09/08 |
31/12/0831 December 2008 | GBP NC 1000/3000 11/09/2008 |
07/08/087 August 2008 | SECRETARY APPOINTED MR PAUL JONES |
06/08/086 August 2008 | APPOINTMENT TERMINATED SECRETARY FELICITY STANLEY |
16/04/0816 April 2008 | LOCATION OF REGISTER OF MEMBERS |
16/04/0816 April 2008 | LOCATION OF DEBENTURE REGISTER |
16/04/0816 April 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM RAWLINSON PRYDE & PARTNERS ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | 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