SOLVENCY II SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Change of details for Solvency Ii Solutions Holdings Ltd as a person with significant control on 2024-02-29 |
12/03/2412 March 2024 | Notification of Solvency Ii Solutions Holdings Ltd as a person with significant control on 2024-02-29 |
12/03/2412 March 2024 | Cessation of John Harold Staines as a person with significant control on 2024-02-29 |
12/03/2412 March 2024 | Cessation of Adrian John Kent as a person with significant control on 2024-02-29 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
08/03/248 March 2024 | Cessation of Richard Dellabarca as a person with significant control on 2024-02-28 |
08/03/248 March 2024 | Termination of appointment of Richard Paul Dellabarca as a director on 2024-02-28 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/12/202 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
15/05/1915 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 15/05/2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR RICHARD DELLABARCA |
23/01/1923 January 2019 | SAIL ADDRESS CREATED |
23/01/1923 January 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
03/12/183 December 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2017 |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 14/11/2018 |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DELLABARCA / 14/11/2018 |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM FLAT 119 BALTIC QUAY 1 SWEDEN GATE LONDON SE16 7TG |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN HAROLD STAINES / 13/11/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
12/02/1812 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/06/1610 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/01/1521 January 2015 | 07/01/15 STATEMENT OF CAPITAL GBP 100 |
21/01/1521 January 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 11 GRENA GARDENS SURREY LONDON TW9 1XP UNITED KINGDOM |
21/07/1421 July 2014 | DIRECTOR APPOINTED MR JOHN HAROLD STAINES |
19/07/1419 July 2014 | DIRECTOR APPOINTED MR ADRIAN JOHN KENT |
29/05/1429 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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