SOLUTIONS FOR SHIPPING LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 9 WALLACE ROAD BILSTON WV14 8BU ENGLAND

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 74B CHERRY LANE LIVERPOOL L4 8SE ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM THE LEGACY BUSINESS CENTRE/2A RUCKHOLT ROAD LONDON E10 5NP ENGLAND

View Document

19/01/2019 January 2020 REGISTERED OFFICE CHANGED ON 19/01/2020 FROM MARGARET MAYAR 116 BILLINGTON AVENUE NEWTON-LE-WILLOWS WA12 0AW ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAREK BIALON / 08/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM BALTIC BUSINESS CENTRE 31-33 NAYLOR STREET LIVERPOOL L3 6DR ENGLAND

View Document

27/08/1527 August 2015 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