SOLUTIONS1 LIVE LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
09/12/249 December 2024 | Satisfaction of charge 049281220001 in full |
06/12/246 December 2024 | Registration of charge 049281220002, created on 2024-12-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
28/05/2428 May 2024 | Registration of charge 049281220001, created on 2024-05-24 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
21/02/2421 February 2024 | Change of details for Mr Paul Richard Lambert as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Secretary's details changed for Danielle Sarah Lambert on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Paul Richard Lambert on 2024-02-21 |
21/02/2421 February 2024 | Registered office address changed from The Coppice Home Farm Road Abbots Leigh Bristol BS8 3QF to The Coppice Home Farm Road Abbots Leigh Bristol BS8 3QF on 2024-02-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/08/217 August 2021 | Micro company accounts made up to 2020-10-31 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES |
05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/05/178 May 2017 | COMPANY NAME CHANGED HILLSIDE GARAGE (SOUTH WEST) LIMITED CERTIFICATE ISSUED ON 08/05/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/03/1617 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/02/1420 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/03/137 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/02/1221 February 2012 | 16/02/12 NO CHANGES |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | 01/12/10 NO CHANGES |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/02/1017 February 2010 | Annual return made up to 4 December 2009 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE KNIGHT |
23/12/0823 December 2008 | SECRETARY APPOINTED DANIELLE SARAH LAMBERT |
26/11/0826 November 2008 | RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAMBERT / 10/11/2008 |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/12/076 December 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
30/11/0730 November 2007 | NEW SECRETARY APPOINTED |
30/11/0730 November 2007 | SECRETARY RESIGNED |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: CLARKS MILL, STALLARD STREET, TROWBRIDGE, WILTSHIRE, BA14 8HH |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
19/01/0619 January 2006 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
03/11/043 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | SECRETARY RESIGNED |
09/10/039 October 2003 | 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