SOLUTIONS IN BUILDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Registered office address changed from The Grange Market Square Westerham Kent TN16 1HB to 128 City Road London EC1V 2NX on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

05/07/155 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM SUITE 6D SOUTH TOWER TUBBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/09/1328 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN RUSHTON / 28/09/2013

View Document

28/09/1328 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MACEDO

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM SUITE 7A 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

13/10/1113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/10/095 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 26/03/2009

View Document

29/12/0829 December 2008 ALTER ARTICLES 12/09/2008

View Document

29/12/0829 December 2008 ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 17/07/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 29/09/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RUSHTON / 29/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/03/0812 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0528 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

06/12/016 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

05/10/015 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/10/00

View Document

25/07/0125 July 2001 NC INC ALREADY ADJUSTED 27/04/01

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 £ NC 500/1400 27/04/0

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00

View Document

11/10/0011 October 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/10/0011 October 2000 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 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