SOLUTIONS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/01/2518 January 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/07/243 July 2024 | Notification of a person with significant control statement |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
18/06/2418 June 2024 | Cessation of Simon Mark Ordish as a person with significant control on 2024-06-17 |
18/06/2418 June 2024 | Cessation of Manish Amlani as a person with significant control on 2024-06-17 |
18/06/2418 June 2024 | Cessation of Muntazir Meghjee as a person with significant control on 2024-06-17 |
18/06/2418 June 2024 | Cessation of David Downes as a person with significant control on 2024-06-17 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-12-31 |
06/01/246 January 2024 | Registered office address changed from Lower Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR England to 3 Argosy Court Scimitar Way Whitley Business Park, Whitley Coventry CV3 4GA on 2024-01-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-05 with no updates |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/11/184 November 2018 | REGISTERED OFFICE CHANGED ON 04/11/2018 FROM MAJENTA HOUSE COPTFOLD ROAD BRENTWOOD ESSEX CM14 4BS |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/08/168 August 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
03/12/143 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090628300002 |
10/11/1410 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090628300001 |
30/05/1430 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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