SOLUTIONS SHARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Director's details changed for Hannah Quay on 2023-06-23

View Document

23/06/2323 June 2023 Secretary's details changed for Hannah Sarah Quay on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr John Bruno Clark on 2023-06-23

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Change of details for Mr John Bruno Clark as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Miss Hannah Sarah Quay as a person with significant control on 2023-05-10

View Document

09/05/239 May 2023 Registered office address changed from Arena Business Centre Wharfedale Road Winnersh Wokingham RG41 5rd England to Arena Business Centre 100 Berkshire Place Winnersh Berkshire RG41 5rd on 2023-05-09

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to Arena Business Centre Wharfedale Road Winnersh Wokingham RG41 5rd on 2022-05-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

12/09/1812 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HANNAH SARAH QUAY / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH QUAY / 01/02/2018

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MISS HANNAH SARAH QUAY / 01/01/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 9 NIMROD CLOSE WOODLEY READING BERKSHIRE RG5 4UW

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BRUNO CLARK / 01/01/2018

View Document

01/02/181 February 2018 SECRETARY'S CHANGE OF PARTICULARS / HANNAH SARAH QUAY / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNO CLARK / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNO CLARK / 01/02/2018

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED HANNAH QUAY

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNO CLARK / 11/04/2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / HANNAH SARAH QUAY / 11/04/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 4 HAWTHORNE WAY, GREAT SHEFFORD HUNGERFORD BERKSHIRE RG17 7BT

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUNO CLARK / 23/05/2010

View Document

19/06/0919 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 30/03/2008

View Document

23/05/0723 May 2007 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