SOLUTIONS AT WORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Notification of Robin Jonathan Garrett as a person with significant control on 2017-01-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

14/09/1814 September 2018 CESSATION OF RONALD GRANT HAMILTON AS A PSC

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CESSATION OF GRAEME ANDREW TELFORD CLARKSON AS A PSC

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 2 PARK PLACE KIRKCALDY FIFE KY1 1XL

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED CASHROOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

19/05/1719 May 2017 CHANGE OF NAME 05/05/2017

View Document

31/01/1731 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 4

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR ROBIN JONATHAN GARRETT

View Document

19/01/1719 January 2017 SECRETARY APPOINTED ROBIN JONATHAN GARRETT

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME CLARKSON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKSON

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD HAMILTON

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ANDREW TELFORD CLARKSON / 01/07/2015

View Document

03/02/163 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME CLARKSON / 01/07/2015

View Document

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

View Accounts

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

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

15/01/1415 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 2 PARL PLACE KIRKCALDY KY1 1XL SCOTLAND

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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