SOLVERLO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
22/06/2022 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | COMPANY NAME CHANGED PROCESS MONKEY LIMITED CERTIFICATE ISSUED ON 27/02/20 |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | 03/06/19 STATEMENT OF CAPITAL GBP 10 |
06/06/196 June 2019 | DIRECTOR APPOINTED DR EVA SANCHEZ FERNANDEZ |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
06/06/196 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA SANCHEZ FERNANDEZ |
06/06/196 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RODERICK JOHN FRASER / 03/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
12/09/1712 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
03/04/173 April 2017 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 1-1, 41 EVERSLEY STREET GLASGOW G32 8HS SCOTLAND |
03/10/133 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN FRASER / 30/09/2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
09/04/139 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / IAIN SCOTT FRASER / 25/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / IAIN SCOTT FRASER / 01/03/2011 |
28/04/1128 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAIN SCOTT FRASER / 11/06/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JOHN FRASER / 25/03/2010 |
14/06/1014 June 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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