SOLVE DESIGN MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
27/08/2427 August 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
11/06/2411 June 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
29/05/2429 May 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-07-31 |
23/08/2323 August 2023 | Previous accounting period extended from 2023-05-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
27/09/1827 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM ABRAMS ASHTON & CO 77-81 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
13/09/1713 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/06/1226 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
09/06/119 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 1000 |
27/05/1127 May 2011 | DIRECTOR APPOINTED ROBERT ANDREW LATHAM |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CERI JOHN |
25/05/1125 May 2011 | 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