SOLUTIONS IN SERVICE LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

21/06/2421 June 2024 Accounts for a small company made up to 2023-07-28

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-29 to 2023-07-28

View Document

12/03/2412 March 2024 Change of details for Foursynergy Care Limited as a person with significant control on 2024-03-11

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

04/01/244 January 2024 Director's details changed for Mr Adam Granton Mullin on 2017-08-31

View Document

23/11/2323 November 2023 Change of details for Foursynergy Care Limited as a person with significant control on 2023-11-22

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2022-07-29

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

17/01/2317 January 2023 Director's details changed for Mrs Sarah Louise Mullin on 2023-01-03

View Document

30/12/2230 December 2022 Change of details for Vci Co 1 Limited as a person with significant control on 2022-12-09

View Document

30/11/2230 November 2022 Notification of Vci Co 1 Limited as a person with significant control on 2022-10-12

View Document

30/11/2230 November 2022 Cessation of Valorum Care Group Limited as a person with significant control on 2022-10-12

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2021-07-31

View Document

25/10/2225 October 2022

View Document

25/10/2225 October 2022

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

30/11/2130 November 2021 Change of details for Valorum Care Group Plc as a person with significant control on 2021-11-24

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 16 CAROLINA WAY QUAYS REACH SALFORD M50 2ZY UNITED KINGDOM

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA DORAN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS SARAH LOUISE MULLIN

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

29/10/1829 October 2018 ADOPT ARTICLES 28/09/2018

View Document

09/10/189 October 2018 CESSATION OF COLLIN DORAN AS A PSC

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM FLAT 15 CENTURY HOUSE DOCK STREET ELLESMERE PORT CH65 4DH ENGLAND

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR PAUL STEPHEN GREEN

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR IAN BARRY BURGESS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRHOME CARE PLC

View Document

09/10/189 October 2018 CESSATION OF COLLIN DORAN AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MULLIN

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE EVANS / 13/04/2017

View Document

29/05/1829 May 2018 ADOPT ARTICLES 22/12/2017

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 400

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MISS SARAH LOUISE EVANS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS EMMA MARIE DORAN

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1 GRESFORD AVENUE HOOLE CHESTER CHESHIRE CH2 3QB

View Document

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

View Accounts

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN DORAN / 26/06/2015

View Document

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GRANTON MULLIN / 01/10/2014

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN EVANS / 01/10/2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM GRANTON MULLIN / 01/10/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLLIN DORAN / 01/10/2014

View Document

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

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/12/1323 December 2013 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