SOLUTIONS UNIT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | Application to strike the company off the register |
05/03/255 March 2025 | Micro company accounts made up to 2024-12-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/05/241 May 2024 | Micro company accounts made up to 2023-12-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
21/02/2321 February 2023 | Registered office address changed from 208 Mill Road Cambridge CB1 3NF England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-02-21 |
16/02/2316 February 2023 | Appointment of Mrs Ozge Gunaydin Viadzernikau as a director on 2023-02-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with updates |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
21/02/2221 February 2022 | Director's details changed for Mr Viachaslau Viadzernikau on 2022-02-21 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/11/1911 November 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHASLAU VIADZERNIKAU / 04/03/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM C/O TAXASSIST ACCOUNTANTS 208 MILL ROAD CAMBRIDGE CB1 3NF ENGLAND |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / VIACHASLAU VIADZERNIKAU / 21/06/2018 |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 173 MILL ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3AN |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/10/174 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHASLAU VIADZERNIKAU / 10/03/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHASLAU VIADZERNIKAU / 14/03/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIACHASLAU VIADZERNIKAU / 29/03/2012 |
29/03/1229 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
12/12/1112 December 2011 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM FIELDS HOUSE OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ WALES |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/04/1121 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/04/1028 April 2010 | APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED |
13/04/1013 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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